This company is commonly known as Sigma Intimex Limited. The company was founded 50 years ago and was given the registration number 01143926. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | SIGMA INTIMEX LIMITED |
---|---|---|
Company Number | : | 01143926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1973 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Powys Avenue, Leicester, LE2 2DP | Secretary | 12 February 2007 | Active |
18, Portsdown Road, Leicester, United Kingdom, LE2 3RB | Director | 05 February 2015 | Active |
30 Powys Avenue, Leicester, LE2 2DP | Director | 19 February 1974 | Active |
66 Percy Road, Leicester, LE2 8FN | Secretary | - | Active |
37 Parsons Crescent, Edgware, HA8 8QQ | Director | 19 February 1974 | Active |
1 Crate Place, East Lindfield, Sydney, Australia, 2070 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-16 | Dissolution | Dissolution application strike off company. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Address | Change sail address company with old address new address. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Officers | Appoint person director company with name date. | Download |
2014-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.