London
EC4N 6EU
Director Name | Mrs Jennifer Anne Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Maneesh Kumar |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Associate Vice President |
Country of Residence | India |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Vinay Kumar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Secretary Name | Susan Jane Schofield |
---|---|
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Jayant Kumar Shah |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Ms Susan Jane Schofield |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Prithavi Raj Jindal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Nicholas Simon Goldstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Secretary Name | Mr Nicholas Simon Goldstone |
---|---|
Status | Resigned |
Appointed | 10 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | C/O Dpc Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Anil Kumar Kejriwal |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2017) |
Role | None Supplied |
Country of Residence | United Arab Emirates |
Correspondence Address | Plot No 11 Nr 28 Icad - Iii Musaffah Abu Dhabi 132595 United Arab Emirates |
Website | thesalgroup.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
325k at £1 | Sigma Commercial Products LTD 7.08% Ordinary |
---|---|
3.1m at £1 | Sigma Commercial Products LTD 67.92% Preference |
1m at £1 | Sv Trading LTD 22.64% Preference |
108.3k at £1 | Sv Trading LTD 2.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£871,204 |
Cash | £1,791,550 |
Current Liabilities | £14,129,382 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
10 October 2012 | Delivered on: 11 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights, title and interest in and to any credit balance due under the contract (the contract monies). Outstanding |
---|---|
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
22 July 2010 | Delivered on: 27 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2018 | Notice of move from Administration to Dissolution (20 pages) |
15 January 2018 | Administrator's progress report (21 pages) |
5 September 2017 | Notice of deemed approval of proposals (33 pages) |
5 September 2017 | Notice of deemed approval of proposals (33 pages) |
10 August 2017 | Statement of administrator's proposal (40 pages) |
10 August 2017 | Statement of affairs with form AM02SOA (12 pages) |
10 August 2017 | Statement of administrator's proposal (40 pages) |
10 August 2017 | Statement of affairs with form AM02SOA (12 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
28 June 2017 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2017 (2 pages) |
25 April 2017 | Termination of appointment of Anil Kumar Kejriwal as a director on 13 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Anil Kumar Kejriwal as a director on 13 April 2017 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
21 March 2016 | Company name changed jindal saw pipeline solutions LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed jindal saw pipeline solutions LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
3 March 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
11 November 2015 | Appointment of Mr Anil Kumar Kejriwal as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Anil Kumar Kejriwal as a director on 10 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page) |
28 October 2015 | Termination of appointment of Prithavi Raj Jindal as a director on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Prithavi Raj Jindal as a director on 26 October 2015 (1 page) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 November 2014 | Appointment of Mr Nicholas Simon Goldstone as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Nicholas Simon Goldstone as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Nicholas Simon Goldstone as a secretary on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Nicholas Simon Goldstone as a secretary on 10 November 2014 (2 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Termination of appointment of Jayant Shah as a director (1 page) |
24 March 2014 | Termination of appointment of Jayant Shah as a director (1 page) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 26 July 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 26 July 2010
|
17 February 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Vinay Kumar as a director (1 page) |
12 January 2011 | Termination of appointment of Jennifer Elliott as a director (1 page) |
12 January 2011 | Appointment of Mr Jayant Kumar Shah as a director (2 pages) |
12 January 2011 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
12 January 2011 | Appointment of Mr Prithavi Raj Jindal as a director (2 pages) |
12 January 2011 | Termination of appointment of Jennifer Elliott as a director (1 page) |
12 January 2011 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
12 January 2011 | Appointment of Mr Jayant Kumar Shah as a director (2 pages) |
12 January 2011 | Termination of appointment of Vinay Kumar as a director (1 page) |
12 January 2011 | Termination of appointment of Maneesh Kumar as a director (1 page) |
12 January 2011 | Termination of appointment of Maneesh Kumar as a director (1 page) |
12 January 2011 | Appointment of Mr Prithavi Raj Jindal as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Director's details changed for Antony John Elliott on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Vinay Kumar on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Vinay Kumar on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maneesh Kumar on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Anne Elliott on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maneesh Kumar on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Antony John Elliott on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Anne Elliott on 25 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Susan Jane Schofield on 25 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Susan Jane Schofield on 25 July 2010 (1 page) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
14 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
10 September 2009 | Director appointed vinay kumar (1 page) |
10 September 2009 | Director appointed jennifer anne elliott (1 page) |
10 September 2009 | Secretary appointed susan jane schofield (1 page) |
10 September 2009 | Director appointed antony john elliott (2 pages) |
10 September 2009 | Secretary appointed susan jane schofield (1 page) |
10 September 2009 | Director appointed maneesh kumar (1 page) |
10 September 2009 | Director appointed vinay kumar (1 page) |
10 September 2009 | Director appointed jennifer anne elliott (1 page) |
10 September 2009 | Director appointed maneesh kumar (1 page) |
10 September 2009 | Director appointed antony john elliott (2 pages) |
30 July 2009 | Appointment terminated director barbara kahan (1 page) |
30 July 2009 | Appointment terminated director barbara kahan (1 page) |
25 July 2009 | Incorporation (12 pages) |
25 July 2009 | Incorporation (12 pages) |