About

Registered Number: 06001086
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2018 (6 years and 1 month ago)
Registered Address: 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF

 

Established in 2006, Sigourney Ltd are based in Hertfordshire. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Anthony 16 November 2006 - 1
ANDREW RUSSELL & CO LTD 16 November 2006 30 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2018
WU15 - N/A 09 December 2017
LIQ MISC - N/A 08 June 2017
AD01 - Change of registered office address 06 September 2016
LIQ MISC - N/A 20 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2014
LIQ MISC - N/A 01 July 2013
AD01 - Change of registered office address 24 May 2012
COCOMP - Order to wind up 24 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 May 2012
COCOMP - Order to wind up 17 February 2012
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2011
AA - Annual Accounts 06 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2011
DS01 - Striking off application by a company 27 July 2011
AA - Annual Accounts 12 May 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 26 February 2010
CH04 - Change of particulars for corporate secretary 31 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 18 November 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.