Signature Litigation Victims Group Limited

DataGardener
in liquidation
Micro

Signature Litigation Victims Group Limited

06853408Private Ltd By Guarantee W/O Share Cap

85 Great Portland Street, 1St Floor, London, W1W7LT
Incorporated

20/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

94990

Risk

not scored

Company Overview

Registration, classification & business activity

Signature Litigation Victims Group Limited (06853408) is a private ltd by guarantee w/o share cap incorporated on 20/03/2009 (17 years old) and registered in london, W1W7LT. The company operates under SIC code 94990 - activities of other membership organizations n.e.c..

Private Ltd By Guarantee W/O Share Cap
SIC: 94990
Micro
Incorporated 20/03/2009
W1W7LT

Financial Overview

Total Assets

£3.4K

Liabilities

£1.68M

Net Assets

£-1.68M

Cash

£0

Key Metrics

1

Directors

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Resolution
Category:Resolution
Date:29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:24-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:20-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Termination Director Company With Name
Category:Officers
Date:22-08-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-04-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:02-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2010
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Officers
Date:03-06-2009
Legacy
Category:Address
Date:27-05-2009
Legacy
Category:Officers
Date:20-04-2009
Legacy
Category:Officers
Date:20-04-2009
Incorporation Company
Category:Incorporation
Date:20-03-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2022
Filing Date23/07/2021
Latest Accounts31/08/2020

Trading Addresses

85 Great Portland Street, London, W1W7LTRegistered

Contact

02072864161
calculator@rbosaction.orginfo@rbosaction.org
rbosaction.org
85 Great Portland Street, 1St Floor, London, W1W7LT