London
SE19 1TX
Secretary Name | Antony Ring-Davis Charalambous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(same day as company formation) |
Role | Financial Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mr Peter Charalambous |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Financial Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Antony Ring-davis Charalambous 50.00% Ordinary |
---|---|
20k at £1 | Peter Charalambous 50.00% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Termination of appointment of Peter Charalambous as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Charalambous as a director (1 page) |
17 April 2013 | Director's details changed for Peter Charalambous on 27 November 2009 (2 pages) |
17 April 2013 | Secretary's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (1 page) |
17 April 2013 | Director's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (2 pages) |
17 April 2013 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (1 page) |
17 April 2013 | Director's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (2 pages) |
17 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Peter Charalambous on 27 November 2009 (2 pages) |
17 April 2013 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
13 April 2012 | Restoration by order of the court (4 pages) |
13 April 2012 | Restoration by order of the court (4 pages) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Voluntary strike-off action has been suspended (1 page) |
29 January 2010 | Voluntary strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Application to strike the company off the register (3 pages) |
1 August 2009 | Full accounts made up to 31 May 2009 (16 pages) |
1 August 2009 | Full accounts made up to 31 May 2009 (16 pages) |
21 July 2009 | Director and secretary's change of particulars / antony charalambous / 30/09/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / antony ring davis / 30/09/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / antony ring davis / 30/09/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / antony charalambous / 30/09/2008 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 46-48 east smithfield london E1W 1AW (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 46-48 east smithfield london E1W 1AW (1 page) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 May 2008 (16 pages) |
7 July 2008 | Full accounts made up to 31 May 2008 (16 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
14 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
31 July 2006 | Full accounts made up to 31 May 2006 (16 pages) |
31 July 2006 | Full accounts made up to 31 May 2006 (16 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
26 July 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
26 July 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: the city arc curtain court 7-14 curtain road london EC2A 3LT (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: the city arc curtain court 7-14 curtain road london EC2A 3LT (1 page) |
21 December 2004 | Return made up to 02/12/04; full list of members
|
21 December 2004 | Return made up to 02/12/04; full list of members
|
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
9 September 2004 | Memorandum and Articles of Association (12 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 75 westow hill london SE19 1TX (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 75 westow hill london SE19 1TX (1 page) |
9 September 2004 | Memorandum and Articles of Association (12 pages) |
31 August 2004 | Company name changed sigma index LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed sigma index LIMITED\certificate issued on 31/08/04 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Ad 02/12/03--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Ad 02/12/03--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
22 December 2003 | New director appointed (2 pages) |
2 December 2003 | Incorporation (16 pages) |
2 December 2003 | Incorporation (16 pages) |