Company NameSigma International Telecommunications Limited
Company StatusDissolved
Company Number03367389
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Inil Abraham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 22 August 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address72 Eaton Park Road
Palmers Green
London
N13 4EL
Secretary NameMarco Donghi
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address63 Hillingdon Road
Watford
Hertfordshire
WD25 0JF
Director NameJeffrey Martin Samuel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 1998)
RoleCompany Director
Correspondence Address236 Meanwood Road
Leeds
West Yorkshire
LS7 2AH
Secretary NameClare Samuel
NationalityBritish
StatusResigned
Appointed16 September 1997(4 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressThe Oaks Pannal Road
Follifoot
Harrogate
North Yorkshire
HG3 1DL
Secretary NameDoris Rosina Smith
NationalityBritish
StatusResigned
Appointed10 October 1997(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleSecretary
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,905
Cash£41
Current Liabilities£7,289

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 08/05/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 08/05/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 08/05/01; full list of members (6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 July 2000Return made up to 08/05/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Return made up to 08/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 May 1998Return made up to 08/05/98; full list of members (6 pages)
28 April 1998Director resigned (1 page)
31 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Ad 16/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 1997Registered office changed on 23/10/97 from: the oaks pannal road follifoot harrogate north yorkshire HG3 1DL (1 page)
23 October 1997Secretary resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 12 york place leeds LS1 2DS (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
8 May 1997Incorporation (15 pages)