This company is commonly known as Sig Lower Stone St Ltd. The company was founded 6 years ago and was given the registration number 10919669. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIG LOWER STONE ST LTD |
---|---|---|
Company Number | : | 10919669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holland House, 4 Bury Street, London, England, EC3A 5AW | Director | 16 August 2017 | Active |
88 Northway House, 4 Acton Walk, London, United Kingdom, N20 9BL | Director | 16 August 2017 | Active |
Sig Developments Limited | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Beauchamp Court, Barnet, England, EN5 5TZ |
Nature of control | : |
|
Mr Ronabir Deb | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Netherlands Road, New Barnet, England, EN5 1BP |
Nature of control | : |
|
Mr Shangeeth Jegathjenan | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Northway House, 4 Acton Walk, London, United Kingdom, N20 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-05-23 | Gazette | Gazette filings brought up to date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Capital | Capital allotment shares. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.