About

Registered Number: 04931395
Date of Incorporation: 14/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: 55 Silversea Drive, Westcliff On Sea, Essex, SS0 9XD,

 

Founded in 2003, Sigma Design Ltd has its registered office in Westcliff On Sea, Essex, it's status at Companies House is "Dissolved". This company has 4 directors listed as Woods, Bradley Vincent Graham, Symonds, Heather, Symonds, Ina Margaret, Symonds, Graham Henry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONDS, Graham Henry 14 October 2003 02 June 2006 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Bradley Vincent Graham 11 December 2017 - 1
SYMONDS, Heather 02 June 2006 15 December 2017 1
SYMONDS, Ina Margaret 14 October 2003 02 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
RM02 - N/A 16 July 2019
RM01 - N/A 06 June 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 08 February 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 27 February 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 15 December 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 02 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 18 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 02 January 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 August 2008 Outstanding

N/A

Mortgage 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.