Company NameSigmatec Solutions Ltd
Company StatusDissolved
Company Number03321507
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Savvakis Savva
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(4 days after company formation)
Appointment Duration14 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Road
Barnet
Hertfordshire
EN5 5NL
Secretary NameMrs Ann-Marie Savva
NationalityBritish
StatusClosed
Appointed25 February 1997(5 days after company formation)
Appointment Duration14 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Road
Barnet
Hertfordshire
EN5 5NL
Director NameMrs Ann-Marie Savva
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2011)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Road
Barnet
Hertfordshire
EN5 5NL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address3 Tudor Road
Barnet
Hertfordshire
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£120,439
Net Worth£488,660
Cash£534,087
Current Liabilities£62,120

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
17 March 2010Director's details changed for Ann-Marie Savva on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ann-Marie Savva on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Savvakis Savva on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Savvakis Savva on 17 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 March 2008Return made up to 20/02/08; full list of members (3 pages)
23 March 2008Return made up to 20/02/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007Return made up to 20/02/07; full list of members (2 pages)
16 April 2007Return made up to 20/02/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2006Return made up to 20/02/06; full list of members (2 pages)
20 March 2006Return made up to 20/02/06; full list of members (2 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 85 church hill road east barnet barnet hertfordshire EN4 8PG (1 page)
17 March 2006Registered office changed on 17/03/06 from: 85 church hill road east barnet barnet hertfordshire EN4 8PG (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 20/02/05; full list of members (2 pages)
11 March 2005Return made up to 20/02/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 March 2004Return made up to 20/02/04; full list of members (7 pages)
6 March 2004Return made up to 20/02/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2001Return made up to 20/02/01; full list of members (6 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Registered office changed on 26/04/99 from: celt lea 18 crescent way north finchley london N12 0RB (1 page)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Registered office changed on 26/04/99 from: celt lea 18 crescent way north finchley london N12 0RB (1 page)
26 April 1999Director's particulars changed (1 page)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Full accounts made up to 31 March 1998 (9 pages)
27 November 1997Ad 11/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 November 1997Ad 11/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Ad 24/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
6 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 March 1997Ad 24/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
20 February 1997Incorporation (11 pages)
20 February 1997Incorporation (11 pages)