About

Registered Number: 05338009
Date of Incorporation: 20/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Royal House, Market Place, Redditch, B98 8AA

 

Established in 2005, Signature Shade Ltd have registered office in Redditch, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Blakelet, Cerice, Makant, Joanna at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELET, Cerice 06 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MAKANT, Joanna 20 January 2005 06 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
TM01 - Termination of appointment of director 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 November 2010
CERTNM - Change of name certificate 14 July 2010
CONNOT - N/A 14 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.