ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Litigation Victims Group Limited

Signature Litigation Victims Group Limited is a liquidation company incorporated on 20 March 2009 with the registered office located in London, Greater London. Signature Litigation Victims Group Limited was registered 16 years ago.
Status
Liquidation
Company No
06853408
Private limited by guarantee without share capital
Age
16 years
Incorporated 20 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1236 days
Dated 7 April 2021 (4 years ago)
Next confirmation dated 7 April 2022
Was due on 21 April 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
85 Great Portland Street 1st Floor
85 Great Portland Street
London
W1W 7LT
England
Address changed on 28 Sep 2021 (3 years ago)
Previous address was One the Courtyard Chalvington East Sussex BN27 3TD
Telephone
02072864161
Email
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • Lawyer • French • Lives in France • Born in May 1953
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
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
£3.36K
Decreased by £111 (-3%)
Total Liabilities
-£1.68M
Increased by £300 (0%)
Net Assets
-£1.68M
Decreased by £411 (0%)
Debt Ratio (%)
50074%
Increased by 1608.59% (+3%)
Latest Activity
Court Order to Wind Up
3 Years Ago on 3 May 2022
Charlotte Cappin Resigned
3 Years Ago on 31 Jan 2022
Jonathan Charles Gaunt Resigned
3 Years Ago on 30 Sep 2021
Registered Address Changed
3 Years Ago on 28 Sep 2021
Micro Accounts Submitted
4 Years Ago on 23 Jul 2021
Ms Isabelle Igou Appointed
4 Years Ago on 8 Jul 2021
Betty Lorena Aguirre Resigned
4 Years Ago on 8 Jul 2021
Confirmation Submitted
4 Years Ago on 11 May 2021
Micro Accounts Submitted
5 Years Ago on 27 Aug 2020
Confirmation Submitted
5 Years Ago on 7 Apr 2020
Get Credit Report
Discover Signature Litigation Victims Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 3 May 2022
Termination of appointment of Charlotte Cappin as a secretary on 31 January 2022
Submitted on 18 Mar 2022
Termination of appointment of Jonathan Charles Gaunt as a director on 30 September 2021
Submitted on 16 Dec 2021
Resolutions
Submitted on 29 Sep 2021
Registered office address changed from One the Courtyard Chalvington East Sussex BN27 3TD to 85 Great Portland Street 1st Floor 85 Great Portland Street London W1W 7LT on 28 September 2021
Submitted on 28 Sep 2021
Micro company accounts made up to 31 August 2020
Submitted on 23 Jul 2021
Termination of appointment of Betty Lorena Aguirre as a director on 8 July 2021
Submitted on 8 Jul 2021
Appointment of Ms Isabelle Igou as a director on 8 July 2021
Submitted on 8 Jul 2021
Confirmation statement made on 7 April 2021 with no updates
Submitted on 11 May 2021
Micro company accounts made up to 31 August 2019
Submitted on 27 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year