About

Registered Number: 05995983
Date of Incorporation: 13/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2020 (4 years and 3 months ago)
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

The Nb Sign Company Ltd was setup in 2006. The business has one director listed as Brunt, Carol Anne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUNT, Carol Anne 13 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2020
LIQ14 - N/A 11 December 2019
LIQ03 - N/A 16 August 2019
AD01 - Change of registered office address 14 March 2019
LIQ03 - N/A 19 November 2018
LIQ03 - N/A 29 June 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 08 June 2016
4.20 - N/A 08 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2016
DISS16(SOAS) - N/A 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 25 June 2014
AA01 - Change of accounting reference date 21 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 12 August 2013
AA01 - Change of accounting reference date 20 June 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 24 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 11 June 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 February 2008
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.