Dissolved 2016-11-01
Company Information for SIGMA SEIFERT LIMITED
FULHAM, LONDON, SW6 1RP,
|
Company Registration Number
05538104
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | ||||
---|---|---|---|---|
SIGMA SEIFERT LIMITED | ||||
Legal Registered Office | ||||
FULHAM LONDON SW6 1RP Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 05538104 | |
---|---|---|
Date formed | 2005-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-27 22:32:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FULHAM MANAGEMENT LIMITED |
||
ELIZABETH ANN SEIFERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL SEIFERT |
Director | ||
MALCOLM NORMAN NOAKES |
Company Secretary | ||
NEIL THOMAS HARPHAM |
Company Secretary | ||
DAVID WILLIAM BROWNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZILLIQA RESEARCH PTE LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-04-19 | Active | |
ANQUAN CAPITAL LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-04-19 | Active | |
BINDON HOUSE HOTEL LIMITED | Company Secretary | 2017-06-30 | CURRENT | 1995-10-27 | Active | |
TMS BOND BIDCO LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Liquidation | |
TMS BOND TOPCO LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
TMS BOND VLNCO LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
TMS BOND UKHOLDCO LIMITED | Company Secretary | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
M GUN LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
TUXEDO FINTECH LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
EDC ADVISORS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
ENERGYTEX LTD | Company Secretary | 2014-02-13 | CURRENT | 2013-03-15 | Active | |
LSP GLOBAL LTD | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Active | |
WINSER LONDON LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
KLW ADVISORS LIMITED | Company Secretary | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
P W CHAMBERS & CO LIMITED | Company Secretary | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
TERRAVIN WINES LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
29 FARM STREET LIMITED | Company Secretary | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2017-11-07 | |
HENDRY STRATEGIC CONSULTING LIMITED | Company Secretary | 2010-11-12 | CURRENT | 2010-11-12 | Active - Proposal to Strike off | |
ENTERTAIN ME PUBLISHING LTD | Company Secretary | 2009-11-23 | CURRENT | 2009-11-23 | Active | |
EUROPEAN INSURANCE CONSULTANTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2009-09-02 | Active | |
JQED LIMITED | Company Secretary | 2009-05-22 | CURRENT | 2007-05-02 | Active | |
WALL STREET CLOTHING COMPANY LIMITED | Company Secretary | 2008-12-16 | CURRENT | 1986-02-18 | Active | |
ALISON HENRY DESIGN LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-09-04 | Active | |
WCCP GLOBAL LIMITED | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
WHITE CLOUD CAPITAL ADVISORS LIMITED | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
EUROPEAN DIGITAL CAPITAL LIMITED | Company Secretary | 2008-06-12 | CURRENT | 1991-09-20 | Dissolved 2017-01-31 | |
TWENTY FIRST CENTURY STRATEGY LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2008-05-29 | Dissolved 2017-02-28 | |
FLR SPECTRON LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2000-10-06 | Active | |
SPECTRON COMMUNICATIONS LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1988-04-13 | Active | |
ECO FORM DEVELOPMENTS LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2007-01-10 | Dissolved 2013-08-20 | |
ENSIGN RE-ADMINISTRATION LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Active | |
OCEAN RESEARCH AND TECHNOLOGY LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2016-07-12 | |
INTERVIEW INVESTMENTS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1997-02-04 | Active | |
PANCYPRIAN INSURANCE COMPANY LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1963-11-13 | Active | |
DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1985-09-05 | Active | |
TRANSNATIONAL MANAGEMENT LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-11-12 | Active - Proposal to Strike off | |
GT GLOBAL LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
GROVE PARK REALISATIONS LTD | Company Secretary | 2004-02-11 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
BARFIELD ASSOCIATES LIMITED | Company Secretary | 2004-02-01 | CURRENT | 1966-10-31 | Dissolved 2016-11-01 | |
HOGARTH UNDERWRITING LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
SETACRE LIMITED | Company Secretary | 2003-06-04 | CURRENT | 2003-04-25 | Active | |
BELLGAR LIMITED | Company Secretary | 2003-06-04 | CURRENT | 2003-05-08 | Active | |
LONDON INTERNATIONAL INSURANCE BROKERS LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1996-04-23 | Active | |
GROVE PARK PROPERTIES LIMITED | Company Secretary | 2003-06-01 | CURRENT | 2001-09-26 | Active | |
BELGRAVIA ESTATES LIMITED | Company Secretary | 2002-09-06 | CURRENT | 1998-09-08 | Active | |
EPIUM LIMITED | Company Secretary | 2002-06-30 | CURRENT | 2000-12-19 | Active | |
SOUTH INVEST GROUP LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1998-06-29 | Active | |
ORIYA PROPERTIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1986-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 4 DUKES MEWS LONDON W1U 3ET | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/14 FULL LIST | |
RES15 | CHANGE OF NAME 17/09/2014 | |
CERTNM | COMPANY NAME CHANGED SIGMA ARCHITECTURE AND INTERIORS LIMITED CERTIFICATE ISSUED ON 29/09/14 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEIFERT | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANN SEIFERT | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SEIFERT / 01/10/2009 | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED FULHAM MANAGEMENT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM NOAKES | |
AR01 | 16/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PO BOX UNIT 115 33 PARKWAY LONDON NW1 7PN UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 19/03/2010 | |
CERTNM | COMPANY NAME CHANGED RCP SEIFERT LIMITED CERTIFICATE ISSUED ON 26/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2010 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7QX UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7QX UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 4TH FLOOR 2-20 CAPPER STREET LONDON WC1E 6JA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGMA SEIFERT LIMITED
SIGMA SEIFERT LIMITED owns 1 domain names.
sigma-interiors.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SIGMA SEIFERT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |