SIGMA QTS LIMITED
Overview
Company Name | SIGMA QTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09383465 |
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 QTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIGMA QTS LIMITED located?
Registered Office Address | 4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGMA QTS LIMITED?
Company Name | From | Until |
---|---|---|
BHDM 1 LIMITED | Jan 12, 2015 | Jan 12, 2015 |
What are the latest accounts for SIGMA QTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SIGMA QTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Suki Kaur Mann as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brendan James Joseph Hand on Sep 16, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on Oct 04, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Stanley Neville as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Mitchell as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 18, 2015
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Suki Kaur Mann as a secretary on May 12, 2015 | 3 pages | AP03 | ||||||||||
Certificate of change of name Company name changed bhdm 1 LIMITED\certificate issued on 23/05/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of SIGMA QTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAND, Brendan James Joseph | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | England | British | Director | 55880620001 | ||||
MANN, Suki Kaur | Secretary | 101 Lockhurst Lane CV6 5SF Coventry Citibase 1st Floor West Midlands United Kingdom | 198025370001 | |||||||
MITCHELL, David John | Director | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire United Kingdom | England | British | Director | 114547800002 | ||||
NEVILLE, Robert Stanley | Director | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire United Kingdom | England | British | Director | 8259110004 |
Who are the persons with significant control of SIGMA QTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brendan James Joseph Hand | Apr 06, 2016 | 101 Lockhurst Lane CV6 5SF Coventry Citibase, 1st Floor West Midlands England | No |
Nationality: British 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