About

Registered Number: 03120469
Date of Incorporation: 31/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

P A Signs Ltd was registered on 31 October 1995 with its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed as Sullivan, Pauline Mary, Lang, David John, Sullivan, Paul Anthony for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, David John 12 January 1996 15 October 1997 1
SULLIVAN, Paul Anthony 12 January 1996 05 August 1999 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Pauline Mary 15 October 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
4.68 - Liquidator's statement of receipts and payments 05 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 January 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 07 November 2014
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
4.68 - Liquidator's statement of receipts and payments 20 April 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 20 October 2011
4.68 - Liquidator's statement of receipts and payments 14 April 2011
4.68 - Liquidator's statement of receipts and payments 27 October 2010
4.68 - Liquidator's statement of receipts and payments 22 April 2010
4.68 - Liquidator's statement of receipts and payments 27 October 2009
4.68 - Liquidator's statement of receipts and payments 02 May 2009
4.68 - Liquidator's statement of receipts and payments 24 October 2008
4.68 - Liquidator's statement of receipts and payments 12 May 2008
4.68 - Liquidator's statement of receipts and payments 15 October 2007
4.68 - Liquidator's statement of receipts and payments 23 April 2007
4.68 - Liquidator's statement of receipts and payments 23 October 2006
4.68 - Liquidator's statement of receipts and payments 09 May 2006
4.68 - Liquidator's statement of receipts and payments 31 October 2005
4.68 - Liquidator's statement of receipts and payments 31 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
4.68 - Liquidator's statement of receipts and payments 19 May 2005
4.68 - Liquidator's statement of receipts and payments 08 November 2004
4.68 - Liquidator's statement of receipts and payments 08 November 2004
4.68 - Liquidator's statement of receipts and payments 20 April 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
4.68 - Liquidator's statement of receipts and payments 03 May 2001
4.68 - Liquidator's statement of receipts and payments 07 February 2001
4.20 - N/A 31 May 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 1999
4.70 - N/A 21 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
RESOLUTIONS - N/A 14 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 08 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 05 November 1998
395 - Particulars of a mortgage or charge 09 April 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 10 July 1997
363s - Annual Return 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1996
287 - Change in situation or address of Registered Office 05 March 1996
CERTNM - Change of name certificate 29 January 1996
287 - Change in situation or address of Registered Office 28 January 1996
288 - N/A 28 January 1996
288 - N/A 28 January 1996
288 - N/A 28 January 1996
288 - N/A 28 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1996
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.