Company NameSign Corp Retail Limited
Company StatusDissolved
Company Number06889000
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameSigncorp Nova Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stuart Harding
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Secretary NamePaul Stuart Harding
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26 at £1Paul Stuart Harding
50.00%
Ordinary
26 at £1T. Brown
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 52
(4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 52
(4 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages)
15 September 2012Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages)
15 September 2012Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages)
15 September 2012Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages)
15 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 September 2012Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages)
15 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 September 2012Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 February 2011Secretary's details changed for Paul Stuart Harding on 31 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Paul Stuart Harding on 31 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Paul Stuart Harding on 31 January 2011 (2 pages)
14 February 2011Secretary's details changed for Paul Stuart Harding on 31 January 2011 (2 pages)
26 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 August 2009Ad 01/06/09\gbp si 26@1=26\gbp ic 26/52\ (2 pages)
13 August 2009Ad 01/06/09\gbp si 26@1=26\gbp ic 26/52\ (2 pages)
27 June 2009Company name changed signcorp nova LIMITED\certificate issued on 30/06/09 (2 pages)
27 June 2009Company name changed signcorp nova LIMITED\certificate issued on 30/06/09 (2 pages)
28 April 2009Incorporation (14 pages)
28 April 2009Incorporation (14 pages)