Company NameSigma Construction UK Limited
Company StatusDissolved
Company Number05455767
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pawel Regdosz
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Secretary NamePawel Regdosz
NationalityPolish
StatusResigned
Appointed14 December 2006(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 August 2007)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46
Beechworth Willesden Lane
London
NW6 7YZ
Secretary NameFolaranmi Omotoso
NationalityBritish
StatusResigned
Appointed04 August 2007(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hampden Road
Tottenham
London
N17 0AY
Director NameMr Matthew John Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Buckley Road
London
NW6 7LY
Secretary NameHinton Newman & Co Accountants (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address22 Willesden Lane
London
NW6 7SS

Contact

Websitesigma-builders.co.uk/
Email address[email protected]
Telephone020 35150074
Telephone regionLondon

Location

Registered AddressBentinck House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,654
Cash£802
Current Liabilities£9,718

Accounts

Latest Accounts10 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End10 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (1 page)
21 April 2023Micro company accounts made up to 10 March 2023 (6 pages)
14 March 2023Previous accounting period shortened from 31 May 2023 to 10 March 2023 (1 page)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
13 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
19 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 January 2019Registered 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 2019Change of details for Mr Pawel Regdosz as a person with significant control on 3 January 2019 (2 pages)
7 January 2019Change of details for Mr Pawel Regdosz as a person with significant control on 3 January 2019 (2 pages)
7 January 2019Director's details changed for Pawel Regdosz on 3 January 2019 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 June 2017Director's details changed for Pawel Regdosz on 2 June 2017 (2 pages)
14 June 2017Director's details changed for Pawel Regdosz on 2 June 2017 (2 pages)
14 June 2017Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages)
1 June 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2017Director's details changed for Pawel Regdosz on 1 June 2017 (2 pages)
23 May 2017Director's details changed for Pawel Regdosz on 6 March 2013 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Director's details changed for Pawel Regdosz on 6 March 2013 (2 pages)
19 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Director's details changed for Pawel Regdosz on 19 December 2016 (2 pages)
4 January 2017Director's details changed for Pawel Regdosz on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Pawel Regdosz on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Pawel Regdosz on 19 December 2016 (2 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Termination of appointment of Matthew John Hill as a director on 14 December 2015 (1 page)
11 January 2016Termination of appointment of Matthew John Hill as a director on 14 December 2015 (1 page)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/09/2014
(6 pages)
9 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/09/2014
(6 pages)
29 September 2014Appointment of Mr Matthew John Hill as a director on 12 September 2014 (2 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2014
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2014
(4 pages)
29 September 2014Appointment of Mr Matthew John Hill as a director on 12 September 2014 (2 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 December 2010Registered office address changed from Flat 4 49 Christchurch Avenue London NW6 7BB on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Flat 4 49 Christchurch Avenue London NW6 7BB on 10 December 2010 (1 page)
10 December 2010Director's details changed for Pawel Regdosz on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Pawel Regdosz on 10 December 2010 (2 pages)
18 August 2010Termination of appointment of Folaranmi Omotoso as a secretary (1 page)
18 August 2010Termination of appointment of Folaranmi Omotoso as a secretary (1 page)
17 June 2010Director's details changed for Pawel Regdosz on 18 May 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Pawel Regdosz on 18 May 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from flat 4 49 christchurch avenue london NW6 7BB (1 page)
22 May 2009Registered office changed on 22/05/2009 from flat 4 49 christchurch avenue london NW6 7BB (1 page)
20 May 2009Registered office changed on 20/05/2009 from 46 beechworth 179 willesden lane london NW6 7YZ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 46 beechworth 179 willesden lane london NW6 7YZ (1 page)
24 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
26 August 2008Return made up to 18/05/08; full list of members (3 pages)
26 August 2008Return made up to 18/05/08; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
31 August 2007Return made up to 18/05/07; no change of members (7 pages)
31 August 2007Return made up to 18/05/07; no change of members (7 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
4 January 2007Registered office changed on 04/01/07 from: hinton newman suite 22 willesden lane london NW6 7SS (1 page)
4 January 2007Registered office changed on 04/01/07 from: hinton newman suite 22 willesden lane london NW6 7SS (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 18/05/06; full list of members (6 pages)
23 August 2006Return made up to 18/05/06; full list of members (6 pages)
18 May 2005Incorporation (15 pages)
18 May 2005Incorporation (15 pages)