About

Registered Number: 05134029
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: THE PORTACABIN, Unit 7 Penbeagle Industrial Estate, St. Ives, Cornwall, TR26 2JH,

 

The Sign Company St Ives Ltd was setup in 2004, it's status is listed as "Dissolved". There are 2 directors listed as Harrison, Jarrard Lee, Smith, Alison Claire for The Sign Company St Ives Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Jarrard Lee 20 May 2004 - 1
SMITH, Alison Claire 20 May 2004 29 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AD01 - Change of registered office address 16 January 2012
AD01 - Change of registered office address 16 January 2012
DISS16(SOAS) - N/A 15 July 2011
AD01 - Change of registered office address 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 25 May 2006
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.