This company is commonly known as Sigma 90 Limited. The company was founded 6 years ago and was given the registration number 11426695. The firm's registered office is in EDGWARE. You can find them at Caci House Springvilla Park, Spring Villa Road, Edgware, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SIGMA 90 LIMITED |
---|---|---|
Company Number | : | 11426695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2018 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caci House Springvilla Park, Spring Villa Road, Edgware, England, HA8 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111 Watling Gate,, 297-303 Edgware Road, London, England, NW9 6NB | Director | 01 January 2020 | Active |
28, Bethune Avenue, London, England, N11 3LE | Director | 10 April 2019 | Active |
Caci House, Springvilla Park, Spring Villa Road, Edgware, England, HA8 7EB | Director | 01 September 2019 | Active |
90 St Dunstans Road, London, London, United Kingdom, W6 8RA | Director | 21 June 2018 | Active |
Mr Samson Kikaya | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111 Watling Gate,, 297-303 Edgware Road, London, England, NW9 6NB |
Nature of control | : |
|
Mr Haroon Afzal Khan | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caci House, Springvilla Park, Edgware, England, HA8 7EB |
Nature of control | : |
|
Mrs Michelle Fenton | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Bethune Avenue, London, England, N11 3LE |
Nature of control | : |
|
Mr Harshad Kumar Raja | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 90 St Dunstans Road, London, London, United Kingdom, W6 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-08-31 | Dissolution | Dissolution application strike off company. | Download |
2022-08-31 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.