About

Registered Number: 03486853
Date of Incorporation: 30/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Unit 9 First Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1YA

 

Enigma Signs & Graphics Ltd was founded on 30 December 1997 with its registered office in Marlow, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
CS01 - N/A 28 December 2018
AP01 - Appointment of director 28 November 2018
PSC07 - N/A 26 November 2018
PSC02 - N/A 26 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 13 April 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 22 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.