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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 29 August 2008 | Outstanding |
N/A |
Mortgage | 22 December 2003 | Outstanding |
N/A |