Seattle
Washington Wa 98144
United States
Secretary Name | Stefan Ernst Biberfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 4 Avenue Claude Vellefaux Paris 75010 Foreign |
Director Name | Ms Helen Finney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 6 Keyes Road London Nw2 |
Director Name | Mr Hubert Henrotte |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 23 Boulevard Suchet 75016 Paris Foreign |
Secretary Name | Ms Helen Finney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 6 Keyes Road London Nw2 |
Secretary Name | Ms Helen Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 6 Keyes Road London Nw2 |
Secretary Name | Steven Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 West Street Justin House Bromley Kent BR1 1JN |
Director Name | Jean Marc Smadja |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 12 Avenue Du President Wilson Paris 75116 France Foreign |
Director Name | Anthony Mark Rojas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 2640 Shoreland Drive So. Seattle Washington Wa 98007 United States |
Secretary Name | Beatrice Ansah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 45 Marlborough Road Isleworth Middlesex TW7 5BZ |
Registered Address | 111 Salusbury Road Queens Park London NW6 6RG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2006 | Application for striking-off (1 page) |
25 April 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 August 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 August 2005 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members
|
27 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 12 regents wharf all saints street london N1 9RL (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
15 February 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Location of register of members (non legible) (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
30 March 2000 | Location of register of members (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: cairo studios 4 nile street london N1 7RF (1 page) |
21 March 2000 | Memorandum and Articles of Association (11 pages) |
30 September 1999 | Company name changed sygma LIMITED\certificate issued on 01/10/99 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 73/75 mortimer street london W1N 7TB (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 01/03/99; full list of members (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
25 November 1996 | Resolutions
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 March 1995 | Return made up to 01/03/95; no change of members
|
1 March 1990 | Incorporation (15 pages) |