About

Registered Number: 04080034
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 14-15 Jewry Street, Winchester, Hampshire, SO23 8RZ

 

Established in 2000, Sigma Technology Venture Partners Ltd are based in Winchester in Hampshire, it's status in the Companies House registry is set to "Dissolved". Sigma Technology Venture Partners Ltd has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Wendy 23 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 12 October 2015
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 October 2014
RP04 - N/A 10 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
TM02 - Termination of appointment of secretary 14 February 2014
AUD - Auditor's letter of resignation 12 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 16 June 2006
AUD - Auditor's letter of resignation 27 February 2006
AUD - Auditor's letter of resignation 21 February 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 17 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 24 May 2001
MEM/ARTS - N/A 17 May 2001
MEM/ARTS - N/A 17 May 2001
225 - Change of Accounting Reference Date 14 May 2001
CERTNM - Change of name certificate 11 May 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.