Company NameSigma Database Systems Limited
Company StatusDissolved
Company Number02786882
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 3 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarol Ann Ward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleActuarial Clerk
Correspondence Address101 Pye Corner
Gilston
Harlow
Essex
CM20 2RD
Secretary NameWatling Street Secretaries Limted (Corporation)
StatusClosed
Appointed04 February 1993(same day as company formation)
Correspondence AddressC/O Nj Liddell & Co
Suite 10 Rood End House
Stortford Road Dunmow
Essex
CM6 1DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Nj Liddell & Co
Suite 10 Rood End House
Stortford Road Dunmow
Essex
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
23 October 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
15 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Registered office changed on 23/07/98 from: c/o n j liddell & co sarnia cutlers green thaxted dunmow essex CM6 2PZ (1 page)
2 March 1998Return made up to 04/02/98; no change of members
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
18 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
6 March 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)