Company NameSIG (UK) Limited
Company StatusDissolved
Company Number04940075
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameCatherwood Smith Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Athanasios Ballos
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed19 December 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Marsham Street
London
SW1P 4SA
Director NameSoha Mohamed Hassan El Gawaly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Buckingham Palace Road
London
SW1W 9TR
Director NameAndrea Catherine Catherwood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleJournalist
Correspondence Address67 Ladbroke Road
London
W11 3PD
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Secretary NameMr Richard Graham Catherwood Smith
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016 (1 page)
8 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016 (1 page)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
7 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
27 May 2015Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
28 April 2015Director's details changed for Soha Mohamed Hassan El Gawaly on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Soha Mohamed Hassan El Gawaly on 28 April 2015 (2 pages)
15 January 2015Registered office address changed from W/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from W/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE on 15 January 2015 (1 page)
13 November 2014Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
2 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
14 November 2011Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages)
14 November 2011Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 November 2010Termination of appointment of Richard Catherwood Smith as a secretary (1 page)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Richard Catherwood Smith as a secretary (1 page)
1 November 2010Termination of appointment of Richard Catherwood Smith as a director (1 page)
1 November 2010Termination of appointment of Richard Catherwood Smith as a director (1 page)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Soha Mohamed Hassan El Gawaly on 22 October 2009 (2 pages)
22 December 2009Director's details changed for Athanasios Ballos on 22 October 2009 (2 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Athanasios Ballos on 22 October 2009 (2 pages)
22 December 2009Director's details changed for Soha Mohamed Hassan El Gawaly on 22 October 2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from century house south north station road colchester essex CO1 1RE (1 page)
13 November 2008Registered office changed on 13/11/2008 from century house south north station road colchester essex CO1 1RE (1 page)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
26 March 2008Return made up to 22/10/07; full list of members (4 pages)
26 March 2008Return made up to 22/10/07; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from 33 st james's square london SW1Y 4JS (1 page)
26 March 2008Registered office changed on 26/03/2008 from 33 st james's square london SW1Y 4JS (1 page)
13 March 2008Registered office changed on 13/03/2008 from hiscox house middlesborough colchester essex CO3 3XL (1 page)
13 March 2008Registered office changed on 13/03/2008 from hiscox house middlesborough colchester essex CO3 3XL (1 page)
13 March 2008Return made up to 22/10/06; full list of members (4 pages)
13 March 2008Return made up to 22/10/06; full list of members (4 pages)
30 September 2007Registered office changed on 30/09/07 from: century house south north station road colchester essex CO1 1RE (1 page)
30 September 2007Resolutions
  • RES13 ‐ Chair app ro changed 20/09/07
(1 page)
30 September 2007Registered office changed on 30/09/07 from: century house south north station road colchester essex CO1 1RE (1 page)
30 September 2007Resolutions
  • RES13 ‐ Chair app ro changed 20/09/07
(1 page)
20 September 2007Registered office changed on 20/09/07 from: third floor equitable house 47 king william street london EC4R 9JD (1 page)
20 September 2007Registered office changed on 20/09/07 from: third floor equitable house 47 king william street london EC4R 9JD (1 page)
19 September 2007Registered office changed on 19/09/07 from: 33 st. James's square london SW1Y 4JS (1 page)
19 September 2007Registered office changed on 19/09/07 from: 33 st. James's square london SW1Y 4JS (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
7 December 2005Company name changed catherwood smith LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed catherwood smith LIMITED\certificate issued on 07/12/05 (2 pages)
6 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: 24 st peter's square london W6 9NW (1 page)
4 October 2005Registered office changed on 04/10/05 from: 24 st peter's square london W6 9NW (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 67 ladbroke road london W11 3PD (1 page)
8 March 2005Registered office changed on 08/03/05 from: 67 ladbroke road london W11 3PD (1 page)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
22 October 2003Incorporation (31 pages)
22 October 2003Incorporation (31 pages)