Company NameSignum Graphics Limited
Company StatusDissolved
Company Number06859479
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Patricia Heath
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address345 The Chase
Thundersley
Essex
SS7 3DN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address601 London Road London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£2,587
Cash£4,612
Current Liabilities£34,140

Accounts

Latest Accounts1 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 June

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
10 October 2018Total exemption full accounts made up to 1 June 2018 (9 pages)
4 October 2018Previous accounting period extended from 31 March 2018 to 1 June 2018 (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 601 London Road Westcliff on Sea Essex SS8 0GD to 601 London Road London Road Westcliff-on-Sea SS0 9PE on 29 January 2018 (1 page)
26 January 2018Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to 601 London Road Westcliff on Sea Essex SS8 0GD on 26 January 2018 (2 pages)
25 January 2018Group of companies' accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
4 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
4 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Janet Patricia Heath on 26 March 2010 (2 pages)
27 April 2010Director's details changed for Janet Patricia Heath on 26 March 2010 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
29 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Director appointed janet patricia heath (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
29 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Director appointed janet patricia heath (2 pages)
31 March 2009Appointment terminated director ela shah (1 page)
31 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
31 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
31 March 2009Appointment terminated director ela shah (1 page)
31 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
31 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 March 2009Incorporation (16 pages)
26 March 2009Incorporation (16 pages)