Company NameSigma Noetteroey Limited
Company StatusDissolved
Company Number06979579
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy Crocket-Mikalsen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 August 2009(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
4 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 September 2015Director's details changed for Roy Crocket-Mikalsen on 24 June 2015 (2 pages)
10 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 September 2015Director's details changed for Roy Crocket-Mikalsen on 24 June 2015 (2 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
10 August 2012Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages)
10 August 2012Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages)
10 August 2012Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 (1 page)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)