About

Registered Number: 04212214
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Founded in 2001, A1 Signs Ltd has its registered office in St Albans, it has a status of "Dissolved". There are 3 directors listed as Lynch, James, Lynch, James, Turner, Mark for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, James 08 May 2001 - 1
TURNER, Mark 08 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, James 31 August 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ14 - N/A 31 December 2018
LIQ03 - N/A 02 July 2018
LIQ03 - N/A 10 July 2017
F10.2 - N/A 12 May 2016
AD01 - Change of registered office address 09 May 2016
RESOLUTIONS - N/A 06 May 2016
4.20 - N/A 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2016
AR01 - Annual Return 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AA - Annual Accounts 07 April 2015
SH08 - Notice of name or other designation of class of shares 11 December 2014
CC04 - Statement of companies objects 11 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 21 May 2003
DISS40 - Notice of striking-off action discontinued 04 March 2003
363s - Annual Return 28 February 2003
225 - Change of Accounting Reference Date 10 February 2003
GAZ1 - First notification of strike-off action in London Gazette 19 November 2002
395 - Particulars of a mortgage or charge 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.