SIG (UK) LIMITED
Overview
Company Name | SIG (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04940075 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIG (UK) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is SIG (UK) LIMITED located?
Registered Office Address | c/o WHITTLES The Old Exchange 64 West Stockwell Street CO1 1HE Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIG (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CATHERWOOD SMITH LIMITED | Oct 22, 2003 | Oct 22, 2003 |
What are the latest accounts for SIG (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for SIG (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on Jul 08, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on May 27, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Soha Mohamed Hassan El Gawaly on Apr 28, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from W/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE on Jan 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Athanasios Ballos on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Soha Mohamed Hassan El Gawaly on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Richard Catherwood Smith as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SIG (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALLOS, Athanasios | Director | Marsham Street SW1P 4SA London 79 England | England | Greek | Director | 105372490002 | ||||
EL GAWALY, Soha Mohamed Hassan | Director | Buckingham Palace Road SW1W 9TR London 146 England | United Kingdom | British | Director | 112783260005 | ||||
CATHERWOOD SMITH, Richard Graham | Secretary | 24 St Peters Square W6 9NW London | British | Lawyer | 105372390001 | |||||
CATHERWOOD, Andrea Catherine | Director | 67 Ladbroke Road W11 3PD London | British | Journalist | 93312080001 | |||||
CATHERWOOD SMITH, Richard Graham | Director | 24 St Peters Square W6 9NW London | United Kingdom | British | Lawyer | 105372390001 |
Who are the persons with significant control of SIG (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strategic Investments Group Limited | Apr 06, 2016 | Buckingham Palace Road SW1W 9TR London 146 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0