General information

Name:

Signaway Ltd

Office Address:

Unit C4 Sandown Industrial Estate Mill Road KT10 8BL Esher

Number: 06260504

Incorporation date: 2007-05-29

Dissolution date: 2023-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Signaway came into being in 2007 as a company enlisted under no 06260504, located at KT10 8BL Esher at Unit C4 Sandown Industrial Estate. Its last known status was dissolved. Signaway had been offering its services for at least sixteen years. Signaway Limited was listed 15 years from now as Grassfiti.

The following company had 1 director: Gregory C. who was with it from 2007-05-31 to the date it was dissolved on 2023-08-29.

The companies with significant control over this firm were: Amayse Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Esher at Mill Road, KT10 8BL, Surrey and was registered as a PSC under the reg no 06467403.

  • Previous company's names
  • Signaway Limited 2009-01-08
  • Grassfiti Limited 2007-05-29

Financial data based on annual reports

Company staff

Gregory C.

Role: Director

Appointed: 31 May 2007

Latest update: 1 April 2024

People with significant control

Amayse Limited
Address: Unit C4 Sandown Industrial Estate Mill Road, Esher, Surrey, KT10 8BL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06467403
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 June 2023
Confirmation statement last made up date 29 May 2022
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 June 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Turnbull House 226 Mulgrave Road

Post code:

SM2 6JT

City / Town:

Sutton

HQ address,
2015

Address:

Turnbull House 226 Mulgrave Road

Post code:

SM2 6JT

City / Town:

Sutton

Accountant/Auditor,
2014 - 2015

Name:

Thp Limited

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Closest Companies - by postcode