Company NameSigmamunro Limited
Company StatusDissolved
Company NumberSC366870
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 04 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 West Green Road
London
N15 5PD
Director NameMr Richard Stuart Kaye
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 September 2015)
RoleTrainee Surveyor
Country of ResidenceEngland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEquity House 86 West Green Road
London
N15 5PD
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCraxton & Grant Ssc (Corporation)
StatusResigned
Appointed12 November 2009(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2012)
Correspondence Address1 Station Road
Bridge Of Weir
PA11 3LH
Scotland
Secretary NameCraxton & Grant Ssc (Corporation)
StatusResigned
Appointed12 November 2009(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2012)
Correspondence Address1 Station Road
Bridge Of Weir
Renfrewshire
PA11 3LH
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael David Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth-£315
Current Liabilities£500

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Total exemption full accounts made up to 31 October 2014 (5 pages)
5 November 2014Total exemption full accounts made up to 31 October 2014 (5 pages)
30 January 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
30 January 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
11 January 2014Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages)
11 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(4 pages)
11 January 2014Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages)
11 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(4 pages)
11 January 2014Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages)
15 February 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
15 February 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
6 February 2013Termination of appointment of Michael Kaye as a director (1 page)
6 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Michael Kaye as a director (1 page)
6 February 2013Appointment of Mr Richard Stuart Kaye as a director (2 pages)
6 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 February 2013Appointment of Mr Richard Stuart Kaye as a director (2 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
11 May 2012Registered office address changed from Po Box G1 2AD George House 36 North Hanover Street Glasgow Scotland on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Po Box G1 2AD George House 36 North Hanover Street Glasgow Scotland on 11 May 2012 (1 page)
3 May 2012Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Craxton & Grant Ssc as a secretary (1 page)
3 May 2012Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page)
3 May 2012Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Craxton & Grant Ssc as a secretary (1 page)
3 May 2012Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Craxton & Grant Ssc as a secretary (1 page)
3 May 2012Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Craxton & Grant Ssc as a secretary (1 page)
3 May 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr Michael David Kaye as a director (4 pages)
17 February 2010Appointment of Craxton & Grant Ssc as a secretary (3 pages)
17 February 2010Appointment of Craxton & Grant Ssc as a secretary (3 pages)
17 February 2010Appointment of Mr Michael David Kaye as a director (4 pages)
2 December 2009Appointment of Mr Michael David Kaye as a director (2 pages)
2 December 2009Termination of appointment of Paul Townsend as a director (1 page)
2 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
2 December 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
2 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Michael David Kaye as a director (2 pages)
2 December 2009Appointment of Craxton & Grant Ssc as a secretary (2 pages)
2 December 2009Appointment of Craxton & Grant Ssc as a secretary (2 pages)
2 December 2009Termination of appointment of Paul Townsend as a director (1 page)
29 October 2009Appointment of Jordan Nominees (Scotland) Limited as a secretary (2 pages)
29 October 2009Appointment of Jordan Nominees (Scotland) Limited as a secretary (2 pages)
15 October 2009Incorporation (22 pages)
15 October 2009Incorporation (22 pages)