Company NameSigma 2000 Limited
DirectorPaul Robert Castle
Company StatusDissolved
Company Number03700330
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 2 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

Directors

Director NamePaul Robert Castle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Laura House
Jengers Mead
Billingshurst
West Sussex
RH14 9NZ
Secretary NameCulver Consultancy Services (Corporation)
StatusCurrent
Appointed26 April 1999(3 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address24 Culver Road
Newbury
Berkshire
RG14 7AR
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameWalter John Devir
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 1999(1 month after company formation)
Appointment Duration4 months (resigned 02 July 1999)
RoleSale Marketing
Correspondence Address17 Charolais Crescent
Benowa Waters
Gold Coast
4217
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£195,790
Net Worth£7,712
Cash£13,905
Current Liabilities£10,248

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Appointment of a voluntary liquidator (1 page)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Statement of affairs (6 pages)
6 December 2001Registered office changed on 06/12/01 from: flat 4 laura house jengers mead billingshurst west sussex RH14 9NZ (1 page)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: regent house 235-241 regent street, london W1R 8PS (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 March 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
25 January 1999Incorporation (16 pages)