Company NameSigma Computer Equipment Services Limited
Company StatusDissolved
Company Number02898005
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameDecision Data Networks & Peripherals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDecision Data Networks And Peripherals (Corporation)
StatusClosed
Appointed01 June 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 17 April 2001)
Correspondence AddressCrossways
Alconbury Hill
Huntingdon
Cambridgeshire
PE28 4JH
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 June 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 17 April 2001)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
Director NameMr Peter Francis De Vic Carey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Spring Grove Road
Isleworth
Middlesex
TW7 4BG
Director NameEdward Peter Earl Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address24 Bereweeke Road
Winchester
Hampshire
SO22 6AJ
Secretary NameEdward Peter Earl Thomas
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address24 Bereweeke Road
Winchester
Hampshire
SO22 6AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThird Floor
Alliance House
12 Caxton Street London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
10 November 2000Application for striking-off (1 page)
19 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 February 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
28 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
20 April 1998Return made up to 14/02/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
12 February 1997Return made up to 14/02/97; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
17 April 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Return made up to 14/02/95; full list of members (6 pages)
6 June 1995Director resigned;new director appointed (2 pages)