SIGMA SIGNS LIMITED

Register to unlock more data on OkredoRegister

SIGMA SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03158301

Incorporation date

12/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROBERT CLOW & CO, Hartfield Place, 40-44 High Street, Northwood, Middlesex HA6 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1996)
dot icon05/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon03/03/2014
Voluntary strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon01/07/2013
Voluntary strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon25/04/2013
Application to strike the company off the register
dot icon04/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon07/05/2012
Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 2012-05-08
dot icon07/05/2012
Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 2012-05-08
dot icon29/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon28/03/2011
Amended accounts made up to 2010-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mr. Philip Guildford on 2010-03-22
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 13/02/09; full list of members
dot icon06/05/2009
Director's change of particulars / philip guildford / 07/05/2009
dot icon10/12/2008
Secretary appointed mr. Aaron philip guildford
dot icon10/12/2008
Appointment terminated secretary ann guildford
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 13/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 13/02/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 13/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 13/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 13/02/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2003
Registered office changed on 09/01/03 from: unit 36 rainbow industrial estate west drayton middlesex UB7 7XT
dot icon04/09/2002
Return made up to 13/02/02; full list of members
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
Secretary resigned;director resigned
dot icon01/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 13/02/01; full list of members
dot icon05/03/2001
-
dot icon02/03/2000
-
dot icon02/03/2000
Return made up to 13/02/00; full list of members
dot icon13/07/1999
-
dot icon11/03/1999
-
dot icon07/03/1999
Accounting reference date shortened from 28/02/99 to 31/03/98
dot icon18/02/1999
Return made up to 13/02/99; no change of members
dot icon13/04/1998
Return made up to 13/02/98; no change of members
dot icon22/10/1997
Registered office changed on 23/10/97 from: 20-22 high street pinner middlesex HA5 5PW
dot icon20/10/1997
Compulsory strike-off action has been discontinued
dot icon19/10/1997
Return made up to 13/02/97; full list of members
dot icon11/08/1997
First Gazette notice for compulsory strike-off
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Secretary resigned;new secretary appointed
dot icon06/03/1996
Director resigned
dot icon12/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/02/1996 - 12/02/1996
9278
Hallmark Registrars Limited
Nominee Director
12/02/1996 - 12/02/1996
8288
Guildford, Philip
Director
12/02/1996 - Present
2
Barfield, Geoffrey Graham
Director
12/02/1996 - 29/07/2002
-
Guildford, Ann Elizabeth
Secretary
29/07/2002 - 10/12/2008
-

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 SIGNS LIMITED

SIGMA SIGNS LIMITED is an(a) Dissolved company incorporated on 12/02/1996 with the registered office located at C/O ROBERT CLOW & CO, Hartfield Place, 40-44 High Street, Northwood, Middlesex HA6 1BN. There are currently 2 active directors 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 SIGNS LIMITED?

toggle

SIGMA SIGNS LIMITED is currently Dissolved. It was registered on 12/02/1996 and dissolved on 05/01/2015.

Where is SIGMA SIGNS LIMITED located?

toggle

SIGMA SIGNS LIMITED is registered at C/O ROBERT CLOW & CO, Hartfield Place, 40-44 High Street, Northwood, Middlesex HA6 1BN.

What does SIGMA SIGNS LIMITED do?

toggle

SIGMA SIGNS LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for SIGMA SIGNS LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via voluntary strike-off.