Company NameS. A. Signs UK Limited
Company StatusDissolved
Company Number06783038
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Muhammad Zamir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrime House
155 Drake Street
Rochdale
Lancashire
OL11 1EF
Director NameMr Muhammad Saeed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandpiper Close
Rochdale
Lancashire
OL11 5QD
Secretary NameMuhammad Zamir
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address155 Drake Street
Rochdale
Lancashire
OL11 1EF

Location

Registered Address155 Drake Street
Rochdale
Lancashire
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammad Zamir
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,345
Cash£1,156
Current Liabilities£20,285

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(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)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
12 May 2009Appointment Terminate, Director And Secretary Muhammad Saeed Logged Form (1 page)
12 May 2009Appointment terminate, director and secretary muhammad saeed logged form (1 page)
11 May 2009Director appointed muhammad zamir (2 pages)
11 May 2009Director appointed muhammad zamir (2 pages)
12 February 2009Appointment Terminated Secretary muhammad zamir (1 page)
12 February 2009Appointment terminated secretary muhammad zamir (1 page)
5 January 2009Incorporation (19 pages)
5 January 2009Incorporation (19 pages)