Company NameSign 7 Limited
Company StatusDissolved
Company Number07553386
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameImbizo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Jason Poole
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Location

Registered Address76 Manchester Road
Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jason Poole
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
25 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 May 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)