Company NameSygma Holdings Limited
Company StatusDissolved
Company Number06257985
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Harry Gregory Almond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Close
Tarporley
Cheshire
CW6 0TY
Director NameMr Stephen Gordon Yates
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LD
Secretary NameMr Stephen Gordon Yates
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LD

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Harry Gregory Almond
50.00%
Ordinary
50 at £1Stephen Gordon Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£216,713
Cash£217,213
Current Liabilities£600

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Declaration of solvency (3 pages)
8 October 2013Registered office address changed from Victoria House, 488 Knutsford Road, Warrington Cheshire WA4 1DX on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Victoria House, 488 Knutsford Road, Warrington Cheshire WA4 1DX on 8 October 2013 (2 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
14 August 2008Return made up to 24/05/08; full list of members (4 pages)
14 August 2008Return made up to 24/05/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 December 2007Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2007Particulars of contract relating to shares (3 pages)
13 December 2007Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2007Particulars of contract relating to shares (3 pages)
16 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Incorporation (17 pages)