London
W1W 6AB
Secretary Name | Pawel Regdosz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 14 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 August 2007) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46 Beechworth Willesden Lane London NW6 7YZ |
Secretary Name | Folaranmi Omotoso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hampden Road Tottenham London N17 0AY |
Director Name | Mr Matthew John Hill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Buckley Road London NW6 7LY |
Secretary Name | Hinton Newman & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 22 Willesden Lane London NW6 7SS |
Website | sigma-builders.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35150074 |
Telephone region | London |
Registered Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,654 |
Cash | £802 |
Current Liabilities | £9,718 |
Latest Accounts | 10 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (1 page) |
21 April 2023 | Micro company accounts made up to 10 March 2023 (6 pages) |
14 March 2023 | Previous accounting period shortened from 31 May 2023 to 10 March 2023 (1 page) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
13 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 January 2019 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to Bentinck House 3-8 Bolsover Street London W1W 6AB on 7 January 2019 (1 page) |
7 January 2019 | Change of details for Mr Pawel Regdosz as a person with significant control on 3 January 2019 (2 pages) |
7 January 2019 | Change of details for Mr Pawel Regdosz as a person with significant control on 3 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Pawel Regdosz on 3 January 2019 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 June 2017 | Director's details changed for Pawel Regdosz on 2 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pawel Regdosz on 2 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages) |
1 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2017 | Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages) |
23 May 2017 | Director's details changed for Pawel Regdosz on 6 March 2013 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Director's details changed for Pawel Regdosz on 6 March 2013 (2 pages) |
19 May 2017 | Registered office address changed from Flat 5 21 Buckley Road London NW6 7LY to 131-151 Great Titchfield Street London W1W 5BB on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Flat 5 21 Buckley Road London NW6 7LY to 131-151 Great Titchfield Street London W1W 5BB on 19 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 January 2017 | Director's details changed for Pawel Regdosz on 19 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Pawel Regdosz on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Pawel Regdosz on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Pawel Regdosz on 19 December 2016 (2 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Termination of appointment of Matthew John Hill as a director on 14 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Matthew John Hill as a director on 14 December 2015 (1 page) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Second filing of SH01 previously delivered to Companies House
|
9 October 2014 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Appointment of Mr Matthew John Hill as a director on 12 September 2014 (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 September 2014 | Appointment of Mr Matthew John Hill as a director on 12 September 2014 (2 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 December 2010 | Registered office address changed from Flat 4 49 Christchurch Avenue London NW6 7BB on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Flat 4 49 Christchurch Avenue London NW6 7BB on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Pawel Regdosz on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Pawel Regdosz on 10 December 2010 (2 pages) |
18 August 2010 | Termination of appointment of Folaranmi Omotoso as a secretary (1 page) |
18 August 2010 | Termination of appointment of Folaranmi Omotoso as a secretary (1 page) |
17 June 2010 | Director's details changed for Pawel Regdosz on 18 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Pawel Regdosz on 18 May 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from flat 4 49 christchurch avenue london NW6 7BB (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from flat 4 49 christchurch avenue london NW6 7BB (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 46 beechworth 179 willesden lane london NW6 7YZ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 46 beechworth 179 willesden lane london NW6 7YZ (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
26 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
26 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
31 August 2007 | Return made up to 18/05/07; no change of members (7 pages) |
31 August 2007 | Return made up to 18/05/07; no change of members (7 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: hinton newman suite 22 willesden lane london NW6 7SS (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: hinton newman suite 22 willesden lane london NW6 7SS (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 18/05/06; full list of members (6 pages) |
23 August 2006 | Return made up to 18/05/06; full list of members (6 pages) |
18 May 2005 | Incorporation (15 pages) |
18 May 2005 | Incorporation (15 pages) |