Company NameThe London Signpost Company Limited
Company StatusDissolved
Company Number02255853
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Leys
London
N2 0HE
Director NameStephen Heuberger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 Sherwood Road
Hendon
London
NW4 1AD
Director NameAvner Pdahtzur
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Director NameOded Shine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIsraeli
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Secretary NameGeoffrey Robert Marks
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Bland Road
Prestwich
Manchester
M25 9WL

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,000
Current Liabilities£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 April 2001Secretary resigned (1 page)
31 July 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
24 January 2000Return made up to 31/10/99; full list of members (7 pages)
16 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
23 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Registered office changed on 24/04/97 from: c/o j n sheppard and co kings court railway street altrincham cheshire WA14 2RE (1 page)
7 February 1997Return made up to 31/10/96; full list of members (6 pages)
18 July 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
25 June 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 January 1996Return made up to 31/10/95; full list of members (6 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
19 August 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
30 April 1990Accounts for a small company made up to 30 June 1989 (4 pages)
16 March 1989Statement of affairs (8 pages)