SIGMA SVS LTD
Overview
| Company Name | SIGMA SVS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05274723 |
| 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 SIGMA SVS LTD?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is SIGMA SVS LTD located?
| Registered Office Address | Abc Account Centre Abc Account Centre One Victoria Square B1 1BD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGMA SVS LTD?
| Company Name | From | Until |
|---|---|---|
| LEAFWAY MANAGEMENT LIMITED | Mar 30, 2010 | Mar 30, 2010 |
| LEAFWAY DESIGN & GRAPHICS LIMITED | Nov 01, 2004 | Nov 01, 2004 |
What are the latest accounts for SIGMA SVS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for SIGMA SVS LTD?
| 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF England to Abc Account Centre Abc Account Centre One Victoria Square Birmingham B1 1BD on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Marek Bogumil Brzezinski on Jan 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marek Bogumil Brzezinski on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN to Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF on Nov 28, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Marek Bogumil Brzezinski on Nov 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nannapat Anderson as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nannapat Anderson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eamon O'brien as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Marek Bogumil Brzezinski as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SIGMA SVS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRZEZINSKI, Marek Bogumil | Director | Bullocks Row WS1 2HB Walsall Flat 1 Church Court England | United Kingdom | Polish | 179772920002 | |||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| ANDERSON, Nannapat | Director | 43-45 Portman Square W1H 6HN London B&A Centre England | United Kingdom | Thai | 185796710001 | |||||
| ANDERSON, Nannapat | Director | Friar Gate DE1 1BX Derby 32 England | United Kingdom | Thai | 140778690003 | |||||
| HURWORTH, Aderyn | Director | 44 Upper Belgrave Road BS8 2XN Bristol | United Kingdom | British | 89673040001 | |||||
| KUBERSKA, Grazyna Teresa | Director | 43-45 Portman Square W1H 6HN London Hesketh House England | England | Polish | 158880790002 | |||||
| O'BRIEN, Eamon | Director | Portman Square W1H 6HN London 43-45 England | United Kingdom | Irish | 177606200001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of SIGMA SVS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marek Bogumil Brzezinski | Jun 01, 2016 | Abc Account Centre One Victoria Square B1 1BD Birmingham Abc Account Centre | No |
Nationality: Polish Country of Residence: England | |||
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