About

Registered Number: 06231386
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 1 Parkshot, Richmond, Surrey, TW9 2RD,

 

Semiotic Solutions Ltd was registered on 30 April 2007 and has its registered office in Richmond in Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Alexander, Philip, Alexander, Montague are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Philip 30 November 2010 - 1
ALEXANDER, Montague 30 April 2007 22 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 21 January 2015
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.