About

Registered Number: 06505309
Date of Incorporation: 15/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 2 Drake House, Cook Way, Taunton, Somerset, TA2 6BJ

 

Established in 2008, Empire Signs Ltd have registered office in Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Mcgovern, Jacqueline Ann, Mcgovern, Michael, Welch Officium Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOVERN, Jacqueline Ann 15 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCGOVERN, Michael 15 February 2008 22 March 2013 1
WELCH OFFICIUM LIMITED 22 March 2013 22 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP04 - Appointment of corporate secretary 19 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 December 2014
AP04 - Appointment of corporate secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 November 2013
AP04 - Appointment of corporate secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
225 - Change of Accounting Reference Date 14 April 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.