Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aa Signs Limited
Aa Signs Limited is a dissolved company incorporated on 24 January 1972 with the registered office located in Basingstoke, Hampshire. Aa Signs Limited was registered 53 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2017
(8 years ago)
Was
45 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01039465
Private limited by guarantee without share capital
Age
53 years
Incorporated
24 January 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aa Signs Limited
Contact
Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Same address for the past
19 years
Companies in RG21 4EA
Telephone
0870 5448866
Email
Available in Endole App
Website
Aasigns.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mark Falcon Millar
Director • Solicitor • British • Lives in England • Born in Oct 1969
Mrs Gillian Rosemary Pritchard
Director • Head Of Finance • British • Lives in England • Born in Sep 1975
Mrs Catherine Hammond
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arcanavision Limited
Mrs Gillian Rosemary Pritchard is a mutual person.
Active
Zegona Holdco Limited
Mark Falcon Millar is a mutual person.
Active
Rhenium Services Limited
Mrs Gillian Rosemary Pritchard is a mutual person.
Active
Zegona Topco Limited
Mark Falcon Millar is a mutual person.
Active
Zegona Midco Limited
Mark Falcon Millar is a mutual person.
Active
Zegona Hedge Co Limited
Mark Falcon Millar is a mutual person.
Active
Zegona Hedge Co Ii Limited
Mark Falcon Millar is a mutual person.
Active
Zegona Finance Plc
Mark Falcon Millar is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 24 Jan 2017
Voluntary Gazette Notice
8 Years Ago on 8 Nov 2016
Dormant Accounts Submitted
8 Years Ago on 3 Nov 2016
Application To Strike Off
8 Years Ago on 1 Nov 2016
Confirmation Submitted
9 Years Ago on 22 Jun 2016
Gillian Pritchard Details Changed
9 Years Ago on 30 Apr 2016
Robert James Scott Resigned
9 Years Ago on 30 Apr 2016
Gillian Pritchard Appointed
9 Years Ago on 30 Apr 2016
Confirmation Submitted
9 Years Ago on 1 Mar 2016
Mrs Catherine Zawada Details Changed
9 Years Ago on 21 Jan 2016
Get Alerts
Get Credit Report
Discover Aa Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 8 Nov 2016
Accounts for a dormant company made up to 31 January 2016
Submitted on 3 Nov 2016
Application to strike the company off the register
Submitted on 1 Nov 2016
Annual return made up to 9 June 2016 no member list
Submitted on 22 Jun 2016
Director's details changed for Gillian Pritchard on 30 April 2016
Submitted on 16 May 2016
Termination of appointment of Robert James Scott as a director on 30 April 2016
Submitted on 13 May 2016
Appointment of Gillian Pritchard as a director on 30 April 2016
Submitted on 12 May 2016
Annual return made up to 29 February 2016 no member list
Submitted on 1 Mar 2016
Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
Submitted on 25 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs