Company NameSigeaus Limited
Company StatusDissolved
Company Number06726953
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Prince
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2018)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Secretary NameMs Sylvia White
StatusClosed
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Dominic Edward McCausland Armstrong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Mark Andrew Bullough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Jeffrey Paul Arnold Day
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Timothy Simon Spicer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Secretary NameMr Jeffrey Paul Arnold Day
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Secretary NameJonathan Peter Newman
NationalityBritish
StatusResigned
Appointed26 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2015)
RoleCompany Director
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Graham John Binns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge
London
SE1 9BG

Location

Registered Address1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£759,503
Net Worth£10,655
Cash£36,742
Current Liabilities£1,129,902

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2018Termination of appointment of Graham John Binns as a director on 10 February 2018 (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
9 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
31 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
31 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
21 October 2015Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page)
21 October 2015Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page)
21 October 2015Appointment of Ms Sylvia White as a director on 17 September 2015 (2 pages)
21 October 2015Appointment of Ms Sylvia White as a director on 17 September 2015 (2 pages)
21 October 2015Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page)
21 October 2015Appointment of Mr Patrick Prince as a director on 17 September 2015 (2 pages)
21 October 2015Appointment of Ms Sylvia White as a secretary on 17 September 2015 (2 pages)
21 October 2015Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page)
21 October 2015Appointment of Ms Sylvia White as a secretary on 17 September 2015 (2 pages)
21 October 2015Appointment of Mr Patrick Prince as a director on 17 September 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
28 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 April 2012Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages)
26 April 2012Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page)
26 April 2012Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page)
25 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU Uk on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU Uk on 25 April 2012 (1 page)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 April 2011Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages)
14 April 2011Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 March 2011Appointment of Major General Graham John Binns as a director (2 pages)
24 March 2011Termination of appointment of Dominic Armstrong as a director (1 page)
24 March 2011Termination of appointment of Dominic Armstrong as a director (1 page)
24 March 2011Appointment of Major General Graham John Binns as a director (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Jeffrey Day as a secretary (2 pages)
8 April 2010Termination of appointment of Mark Bullough as a director (2 pages)
8 April 2010Appointment of Jonathan Peter Newman as a secretary (3 pages)
8 April 2010Termination of appointment of Mark Bullough as a director (2 pages)
8 April 2010Termination of appointment of Timothy Spicer as a director (2 pages)
8 April 2010Termination of appointment of Jeffrey Day as a director (2 pages)
8 April 2010Termination of appointment of Jeffrey Day as a director (2 pages)
8 April 2010Termination of appointment of Timothy Spicer as a director (2 pages)
8 April 2010Appointment of Jonathan Peter Newman as a secretary (3 pages)
8 April 2010Termination of appointment of Jeffrey Day as a secretary (2 pages)
7 April 2010Appointment of Jonathan Peter Newman as a director (3 pages)
7 April 2010Appointment of Jonathan Peter Newman as a director (3 pages)
22 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
16 November 2009Director's details changed for Mr Mark Andrew Bullough on 17 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Dominic Edward Mccausland Armstrong on 17 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Mark Andrew Bullough on 17 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Jeffrey Paul Arnold Day on 17 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Dominic Edward Mccausland Armstrong on 17 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Jeffrey Paul Arnold Day on 17 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
17 October 2008Incorporation (18 pages)
17 October 2008Incorporation (18 pages)