About

Registered Number: 04562471
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 29 Homemead Road, Bromley, BR2 8BB,

 

I D Signs Ltd was founded on 14 October 2002 with its registered office in Bromley, it's status is listed as "Dissolved". There is one director listed as Moore, Brian George for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Brian George 14 October 2002 09 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AD01 - Change of registered office address 03 August 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
395 - Particulars of a mortgage or charge 14 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.