Company NameSigma Intimex Limited
Company StatusDissolved
Company Number01143926
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameG.B. Fabrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNatwarlal Karsandas Ruparelia
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1974(3 months, 2 weeks after company formation)
Appointment Duration47 years, 8 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address30 Powys Avenue
Leicester
Leicestershire
LE2 2DP
Secretary NameNatwarlal Karsandas Ruparelia
NationalityBritish
StatusClosed
Appointed12 February 2007(33 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address30 Powys Avenue
Leicester
Leicestershire
LE2 2DP
Director NameJay Ruparelia
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(41 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portsdown Road
Leicester
LE2 3RB
Director NameMr Chandrakant Sunderji Ruparelia
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1974(3 months, 2 weeks after company formation)
Appointment Duration47 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Correspondence Address37 Parsons Crescent
Edgware
Middlesex
HA8 8QQ
Director NameKirit Karsandas Ruparelia
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address1 Crate Place
East Lindfield
Sydney
New South Wales
2070
Secretary NameMilan Karsandas Ruparelia
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address66 Percy Road
Leicester
Leicestershire
LE2 8FN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£93,053
Current Liabilities£143,712

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 April 1991Delivered on: 19 April 1991
Satisfied on: 3 October 2014
Persons entitled: St.Pancras Building Society

Classification: Mortgage
Secured details: £194,000 due from the company to the chargee.
Particulars: F/H property k/a 30 powys avenue dadly leicestershire.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 February 2019Register inspection address has been changed from Bridge House London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Jay Ruparelia on 16 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Termination of appointment of Kirit Karsandas Ruparelia as a director on 23 February 2017 (1 page)
28 February 2017Termination of appointment of Kirit Karsandas Ruparelia as a director on 23 February 2017 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(8 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(8 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(8 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Registered office address changed from 66 Percy Road Leicester LE2 8FN to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 66 Percy Road Leicester LE2 8FN to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 66 Percy Road Leicester LE2 8FN to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 April 2015 (1 page)
31 March 2015Appointment of Jay Ruparelia as a director on 5 February 2015 (2 pages)
31 March 2015Appointment of Jay Ruparelia as a director on 5 February 2015 (2 pages)
31 March 2015Appointment of Jay Ruparelia as a director on 5 February 2015 (2 pages)
3 October 2014Satisfaction of charge 1 in full (1 page)
3 October 2014Satisfaction of charge 1 in full (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
14 May 2008Return made up to 17/04/08; full list of members (4 pages)
14 May 2008Return made up to 17/04/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Return made up to 17/04/07; full list of members (3 pages)
3 May 2007Return made up to 17/04/07; full list of members (3 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
16 May 2005Return made up to 17/04/05; full list of members (3 pages)
16 May 2005Return made up to 17/04/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
2 April 2004Location of debenture register (1 page)
2 April 2004Location of register of members (1 page)
2 April 2004Location of register of members (1 page)
2 April 2004Location of debenture register (1 page)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 May 2001Return made up to 17/04/01; full list of members (7 pages)
11 May 2001Return made up to 17/04/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1999Accounts for a small company made up to 30 June 1997 (6 pages)
12 May 1999Return made up to 17/04/99; full list of members; amend (5 pages)
12 May 1999Return made up to 17/04/99; full list of members; amend (5 pages)
20 April 1999Return made up to 17/04/99; full list of members (6 pages)
20 April 1999Return made up to 17/04/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1996 (6 pages)
22 May 1998Return made up to 17/04/98; no change of members (4 pages)
22 May 1998Return made up to 17/04/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 June 1995 (7 pages)
6 October 1997Accounts for a small company made up to 30 June 1995 (7 pages)
19 June 1997Return made up to 17/04/97; no change of members (4 pages)
19 June 1997Return made up to 17/04/97; no change of members (4 pages)
9 July 1996Return made up to 17/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 July 1996Return made up to 17/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 April 1995Return made up to 17/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 April 1995Return made up to 17/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
7 November 1973Incorporation (12 pages)
7 November 1973Incorporation (12 pages)