Winchester
Hampshire
SO23 8RZ
Director Name | Ms Deborah Nichole Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(7 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Jewry Street Winchester Hampshire SO23 8RZ |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(7 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Jewry Street Winchester Hampshire SO23 8RZ |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(7 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 41 Charlotte Square Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Secretary Name | Marilyn Dawn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Mark Stephen Hogarth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | sigmacapital.co.uk |
---|---|
Telephone | 0131 2209444 |
Telephone region | Edinburgh |
Registered Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £339,368 |
Net Worth | £1 |
Current Liabilities | £3,822,062 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Application to strike the company off the register (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (39 pages) |
14 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
22 January 2021 | Registered office address changed from Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD Scotland to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (40 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (42 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (44 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (54 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (54 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on 30 March 2017 (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 April 2015 | Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page) |
24 April 2015 | Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Auditor's resignation (1 page) |
24 December 2014 | Auditor's resignation (1 page) |
18 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 May 2014 | Appointment of Ms Deborah Nichole Hudson as a director (3 pages) |
7 May 2014 | Appointment of Wendy Roberts as a secretary (3 pages) |
7 May 2014 | Appointment of Stephen Burton as a director (3 pages) |
7 May 2014 | Appointment of Stephen Burton as a director (3 pages) |
7 May 2014 | Appointment of Ms Deborah Nichole Hudson as a director (3 pages) |
7 May 2014 | Appointment of Wendy Roberts as a secretary (3 pages) |
7 May 2014 | Appointment of Hugh John Patrick Stewar as a director (3 pages) |
7 May 2014 | Appointment of Hugh John Patrick Stewar as a director (3 pages) |
22 April 2014 | Termination of appointment of Marilyn Cole as a director (2 pages) |
22 April 2014 | Termination of appointment of Mark Hogarth as a director (2 pages) |
22 April 2014 | Termination of appointment of Graham Barnet as a director (2 pages) |
22 April 2014 | Termination of appointment of Marilyn Cole as a director (2 pages) |
22 April 2014 | Termination of appointment of Graham Barnet as a director (2 pages) |
22 April 2014 | Termination of appointment of Mark Hogarth as a director (2 pages) |
11 April 2014 | Termination of appointment of Marilyn Cole as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Marilyn Cole as a secretary (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 April 2013 | Director's details changed for Marilyn Dawn Cole on 30 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Marilyn Dawn Cole on 30 March 2013 (1 page) |
2 April 2013 | Director's details changed for Mark Stephen Hogarth on 30 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Marilyn Dawn Cole on 30 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Marilyn Dawn Cole on 30 March 2013 (1 page) |
2 April 2013 | Director's details changed for Mark Stephen Hogarth on 30 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Graham Fleming Barnet on 30 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Graham Fleming Barnet on 30 March 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 December 2008 | Director appointed mark stephen hogarth (3 pages) |
3 December 2008 | Director appointed mark stephen hogarth (3 pages) |
19 November 2008 | Appointment terminated director neil crabb (1 page) |
19 November 2008 | Appointment terminated director neil crabb (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 June 2007 | New director appointed (5 pages) |
22 June 2007 | New director appointed (5 pages) |
14 June 2007 | New director appointed (4 pages) |
14 June 2007 | New director appointed (4 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | New secretary appointed;new director appointed (4 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | New secretary appointed;new director appointed (4 pages) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Company name changed dunwilco (1444) LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
6 June 2007 | Company name changed dunwilco (1444) LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (23 pages) |
30 March 2007 | Incorporation (23 pages) |