About

Registered Number: 08482105
Date of Incorporation: 10/04/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 1 Parksfields House Arden Drive, Dorridge, Solihull, West Midlands, B93 8LL

 

Sigma Green Energies Ltd was setup in 2013, it's status at Companies House is "Dissolved". The companies directors are listed as Browne, Matthew Douglas, Doheny, John, Hennessey, John David, Mcgrath, John, Robinson, Brian John in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Matthew Douglas 24 April 2013 07 February 2017 1
DOHENY, John 24 April 2013 07 February 2017 1
HENNESSEY, John David 24 April 2013 05 July 2013 1
MCGRATH, John 24 April 2013 07 February 2017 1
ROBINSON, Brian John 10 April 2013 24 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 18 January 2019
CS01 - N/A 18 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AD01 - Change of registered office address 10 January 2014
CERTNM - Change of name certificate 25 November 2013
CERTNM - Change of name certificate 12 November 2013
TM01 - Termination of appointment of director 15 July 2013
MR01 - N/A 03 June 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
NEWINC - New incorporation documents 10 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.