Company NameSigma Ventures
Company StatusDissolved
Company Number04034661
CategoryPrivate Unlimited Company
Incorporation Date17 July 2000(23 years, 10 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameElia Nuquil
Date of BirthDecember 1928 (Born 95 years ago)
NationalityJordanian
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleExecutive
Correspondence AddressPO Box 154
Amman
11118
Foreign
Director NameCharles Saleh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleExecutive
Correspondence Address6200 Glynmore Lakes Drive
Charlotte
Nc 28277
United States
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed17 July 2000(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
27 October 2004Declaration of assent for reregistration to UNLTD (1 page)
27 October 2004Re-registration of Memorandum and Articles (12 pages)
27 October 2004Certificate of re-registration from Limited to Unlimited (1 page)
27 October 2004Application for reregistration from LTD to UNLTD (3 pages)
27 October 2004Members' assent for rereg from LTD to UNLTD (1 page)
28 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
31 July 2003Return made up to 17/07/03; full list of members (5 pages)
17 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Location of register of members (1 page)
21 August 2002Location of register of members (1 page)
19 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
25 July 2001Resolutions
  • RES13 ‐ Share transfer & allot 17/07/01
(1 page)
25 July 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 8 baker street london W1M 1DA (1 page)
28 September 2000Ad 17/07/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 September 2000New secretary appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)