About

Registered Number: 04371726
Date of Incorporation: 12/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: Unit D, 38 Bury Street, London, N9 7JY

 

Cosign Traffic Systems Ltd was established in 2002. We don't know the number of employees at Cosign Traffic Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, John 12 February 2002 23 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Melanie Anne 14 February 2002 11 June 2011 1
FROST, Martin John 11 June 2011 19 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
CS01 - N/A 03 September 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 17 February 2016
AAMD - Amended Accounts 29 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 19 September 2011
AP03 - Appointment of secretary 11 June 2011
TM02 - Termination of appointment of secretary 11 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 30 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.