About

Registered Number: 07134532
Date of Incorporation: 25/01/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 3 Old Montague Street, London, E1 5NL

 

Signature Residentials Ltd was setup in 2010, it's status at Companies House is "Dissolved". The companies directors are listed as Haque, Jillul, Hussain, Zakir, Khanom, Dipali, Haque, Shamsul, Hoque, Jillul, Khanom, Dipali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Jillul 01 January 2018 - 1
HAQUE, Shamsul 16 January 2013 31 July 2014 1
HOQUE, Jillul 25 January 2010 15 January 2013 1
KHANOM, Dipali 25 January 2010 15 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Zakir 16 January 2013 31 October 2014 1
KHANOM, Dipali 25 January 2010 16 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AP01 - Appointment of director 07 May 2018
PSC07 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 20 March 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 28 October 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 16 January 2015
TM02 - Termination of appointment of secretary 14 November 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 21 January 2013
AP03 - Appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AD01 - Change of registered office address 01 June 2010
NEWINC - New incorporation documents 25 January 2010
AP01 - Appointment of director 25 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.