Company NameSigma Signs Limited
Company StatusDissolved
Company Number03158301
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Philip Guildford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address37 Flamborough Road
Ruislip Manor
Middlesex
HA4 0DN
Secretary NameMr Aaron Philip Guildford
NationalityBritish
StatusClosed
Appointed11 December 2008(12 years, 10 months after company formation)
Appointment Duration6 years (closed 06 January 2015)
RoleSignmaker
Correspondence Address37 Flamborough Way
Ruislip
Middlesex
HA4 0DN
Director NameGeoffrey Graham Barfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSign Maker
Correspondence Address28 Moorfield Road
Uxbridge
Middlesex
UB8 3SL
Secretary NameGeoffrey Graham Barfield
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSign Maker
Correspondence Address28 Moorfield Road
Uxbridge
Middlesex
UB8 3SL
Secretary NameAnn Elizabeth Guildford
NationalityBritish
StatusResigned
Appointed30 July 2002(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address37 Flamborough Road
Ruislip Manor
HA4 0DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.sigmasigns.com

Location

Registered AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Philip Guildford
66.67%
Ordinary
50 at £1Kenneth Ernest Guildford
33.33%
Ordinary B

Financials

Year2014
Net Worth-£17,553
Cash£2,015
Current Liabilities£189,660

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 150
(5 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 150
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Amended accounts made up to 31 March 2010 (4 pages)
29 March 2011Amended accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr. Philip Guildford on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr. Philip Guildford on 22 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 13/02/09; full list of members (3 pages)
7 May 2009Return made up to 13/02/09; full list of members (3 pages)
7 May 2009Director's change of particulars / philip guildford / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / philip guildford / 07/05/2009 (1 page)
11 December 2008Secretary appointed mr. Aaron philip guildford (1 page)
11 December 2008Appointment terminated secretary ann guildford (1 page)
11 December 2008Appointment terminated secretary ann guildford (1 page)
11 December 2008Secretary appointed mr. Aaron philip guildford (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2007Return made up to 13/02/07; full list of members (6 pages)
25 March 2007Return made up to 13/02/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 February 2004Return made up to 13/02/04; full list of members (6 pages)
19 February 2004Return made up to 13/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 April 2003Return made up to 13/02/03; full list of members (6 pages)
8 April 2003Return made up to 13/02/03; full list of members (6 pages)
9 January 2003Registered office changed on 09/01/03 from: unit 36 rainbow industrial estate west drayton middlesex UB7 7XT (1 page)
9 January 2003Registered office changed on 09/01/03 from: unit 36 rainbow industrial estate west drayton middlesex UB7 7XT (1 page)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Return made up to 13/02/02; full list of members (6 pages)
5 September 2002Return made up to 13/02/02; full list of members (6 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 April 2001Return made up to 13/02/01; full list of members (6 pages)
20 April 2001Return made up to 13/02/01; full list of members (6 pages)
6 March 2001 (3 pages)
6 March 2001 (3 pages)
3 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000 (3 pages)
3 March 2000 (3 pages)
14 July 1999 (4 pages)
14 July 1999 (4 pages)
12 March 1999 (3 pages)
12 March 1999 (3 pages)
8 March 1999Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
8 March 1999Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
19 February 1999Return made up to 13/02/99; no change of members (4 pages)
19 February 1999Return made up to 13/02/99; no change of members (4 pages)
14 April 1998Return made up to 13/02/98; no change of members (4 pages)
14 April 1998Return made up to 13/02/98; no change of members (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
23 October 1997Registered office changed on 23/10/97 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
20 October 1997Return made up to 13/02/97; full list of members (6 pages)
20 October 1997Return made up to 13/02/97; full list of members (6 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
13 February 1996Incorporation (16 pages)
13 February 1996Incorporation (16 pages)