Company NameSigma Holidays Limited
DirectorSteve Sotirakis
Company StatusDissolved
Company Number02977229
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameOxted Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSteve Sotirakis
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed05 February 1997(2 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleTour Operator
Correspondence Address89 Great Portland Street
London
W1
Secretary NameAnastasia Sotirakis
NationalityBritish
StatusCurrent
Appointed26 August 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address89
Great Portland Street
London
W1
Director NameChetan Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 February 1997)
RoleTravel Agent
Correspondence Address404 Dunstable Road
Luton
LU4 8JU
Secretary NameLata Shah
NationalityBritish
StatusResigned
Appointed26 January 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 February 1997)
RoleTravel Agent
Correspondence Address47c Oatlands Road
Enfield
Middlesex
EN3 5LL
Director NameLata Shah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1997)
RoleTravel Agent
Correspondence Address47c Oatlands Road
Enfield
Middlesex
EN3 5LL
Secretary NameTony Rosa
NationalityBritish
StatusResigned
Appointed05 February 1997(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1997)
RoleCompany Director
Correspondence Address68 Burrows Road
London
NW10 5SH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£322,146
Gross Profit£35,951
Net Worth£12,772
Cash£5,791
Current Liabilities£64,332

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting of creditors (1 page)
10 August 1999Registered office changed on 10/08/99 from: 138 grand drive herne bay kent GT6 8HU (1 page)
30 December 1998Order of court to wind up (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 11 station road east oxted surrey RH8 0BD (1 page)
5 February 1997Company name changed oxted travel LIMITED\certificate issued on 05/02/97 (2 pages)
10 December 1996Return made up to 10/10/96; full list of members (6 pages)
8 August 1996Accounting reference date extended from 31/10/95 to 31/12/95 (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Ad 24/11/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1995Return made up to 10/10/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 59 harpur street bedford MK40 2SR (1 page)