SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02088302

Incorporation date

11/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1986)
dot icon28/09/2015
Final Gazette dissolved following liquidation
dot icon28/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-03-02
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-09-02
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-03-02
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2013-09-02
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-03-02
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2012-09-02
dot icon10/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon26/12/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon09/03/2010
Statement of affairs with form 4.19
dot icon09/03/2010
Appointment of a voluntary liquidator
dot icon09/03/2010
Resolutions
dot icon23/02/2010
Registered office address changed from 316-318 Salisbury Road, Totton Southampton Hampshire SO40 3ND on 2010-02-24
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stephen Anthony Theobald on 2010-01-05
dot icon04/01/2010
Director's details changed for Alan Ironside on 2010-01-05
dot icon24/11/2009
Termination of appointment of Michael Burgess as a secretary
dot icon24/11/2009
Termination of appointment of Michael Burgess as a director
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon28/09/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Registered office changed on 04/01/08 from: 316-318 salisbury road totton southampton hampshire SO4 3ND
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/01/2005
Return made up to 31/12/04; full list of members
dot icon03/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon06/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon15/07/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon14/01/2001
Director resigned
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon19/12/1999
Return made up to 31/12/99; full list of members
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 31/12/98; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/10/1998
Return made up to 31/12/97; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/02/1997
Return made up to 31/12/96; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon24/02/1996
Return made up to 31/12/95; no change of members
dot icon22/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon17/01/1996
Declaration of shares redemption:auditor's report
dot icon17/01/1996
Resolutions
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 31/12/91; no change of members
dot icon18/11/1991
Secretary resigned
dot icon18/08/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon13/05/1991
Secretary resigned;new secretary appointed
dot icon09/05/1991
Full group accounts made up to 1990-06-30
dot icon27/11/1990
Return made up to 31/03/90; full list of members
dot icon29/04/1990
Resolutions
dot icon20/02/1990
Full group accounts made up to 1989-06-30
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon19/02/1990
Particulars of mortgage/charge
dot icon05/09/1989
Certificate of change of name
dot icon13/06/1989
Return made up to 14/04/88; full list of members
dot icon12/04/1989
Full group accounts made up to 1988-06-30
dot icon12/04/1989
Return made up to 14/04/89; full list of members
dot icon05/02/1989
Statement of affairs
dot icon29/01/1989
Wd 13/01/89 ad 13/12/88--------- £ si 9600@1=9600
dot icon17/01/1989
Allotment of shares
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Nc inc already adjusted
dot icon10/01/1989
Resolutions
dot icon09/01/1989
New director appointed
dot icon21/12/1988
Miscellaneous
dot icon25/09/1988
Accounting reference date extended from 31/03 to 30/06
dot icon22/06/1987
Resolutions
dot icon22/04/1987
Share capital
dot icon30/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1987
Certificate of Incorporation
dot icon11/01/1987
Incorporation
dot icon04/03/1986
Registered office changed on 05/03/86 from: 84 temple chambers temple avenue london EC4Y ohp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Stephen Anthony
Director
01/07/2002 - Present
2
Burgess, Michael Adrian
Director
01/07/2002 - 19/11/2009
4
Burgess, Michael Adrian
Secretary
31/12/2002 - 19/11/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 11/01/1987 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED?

toggle

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED is currently Dissolved. It was registered on 11/01/1987 and dissolved on 28/09/2015.

Where is SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED located?

toggle

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED do?

toggle

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved following liquidation.