About

Registered Number: 08234118
Date of Incorporation: 28/09/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 7 months ago)
Registered Address: Meanwhile House Cardiff, Curran Embankment, Cardiff, CF10 5DY,

 

Based in Cardiff, London Signature Ltd was setup in 2012, it has a status of "Dissolved". The current directors of the business are listed as Gbi Limited, Ebrahimi Nejat, Mehrdad, Tajerzadeh, Khazar, Tajerzadeh, Gholamhossein, Tajerzadeh, Sahand in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GBI LIMITED 14 February 2019 - 1
TAJERZADEH, Gholamhossein 29 April 2016 11 June 2016 1
TAJERZADEH, Sahand 29 April 2016 11 June 2016 1
Secretary Name Appointed Resigned Total Appointments
EBRAHIMI NEJAT, Mehrdad 28 September 2012 26 September 2013 1
TAJERZADEH, Khazar 01 December 2015 01 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 26 February 2019
PSC07 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP02 - Appointment of corporate director 26 February 2019
TM02 - Termination of appointment of secretary 14 January 2019
CS01 - N/A 13 July 2018
PSC01 - N/A 24 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 July 2017
AA01 - Change of accounting reference date 10 July 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 24 June 2017
AD01 - Change of registered office address 31 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 July 2016
AA01 - Change of accounting reference date 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
SH01 - Return of Allotment of shares 11 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP03 - Appointment of secretary 02 May 2016
AR01 - Annual Return 25 October 2015
AD01 - Change of registered office address 25 October 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 04 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.