General information

Name:

Signedfour Limited

Office Address:

16 Great Queen Street Covent Garden WC2B 5AH London

Number: 07453743

Incorporation date: 2010-11-29

Dissolution date: 2020-09-29

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • admin@signedfour.com
  • info@signedfour.com

Website

www.signedfour.com

Description

Data updated on:

Signedfour came into being in 2010 as a company enlisted under no 07453743, located at WC2B 5AH London at 16 Great Queen Street. Its last known status was dissolved. Signedfour had been operating in this business for ten years.

The limited company had a single managing director: Rajiv T. who was caring of it from 2010-11-29 to the date it was dissolved on 2020-09-29.

Rajiv T. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rajiv T.

Role: Director

Appointed: 29 November 2010

Latest update: 8 October 2023

People with significant control

Rajiv T.
Notified on 29 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 10 January 2021
Confirmation statement last made up date 29 November 2019
Annual Accounts 02 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 02 April 2013
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 10 April 2014
Annual Accounts 09 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 09 January 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 March 2016
Annual Accounts 13 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 13 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies