Company NameSigman East Limited
Company StatusDissolved
Company Number05847257
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date19 November 2023 (5 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLisa Marie Perfect
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Timothy Perfect
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameLisa Marie Perfect
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Tim Perfect
60.00%
Ordinary
4 at £1Lisa Marie Perfect
40.00%
Ordinary

Financials

Year2014
Net Worth£1,042
Cash£11,124
Current Liabilities£21,948

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 November 2023Final Gazette dissolved following liquidation (1 page)
19 August 2023Return of final meeting in a members' voluntary winding up (11 pages)
3 October 2022Declaration of solvency (5 pages)
3 October 2022Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 October 2022 (2 pages)
3 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
(1 page)
3 October 2022Appointment of a voluntary liquidator (3 pages)
23 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 January 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 210
(3 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Timothy Perfect on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Lisa Marie Perfect on 17 June 2019 (2 pages)
17 June 2019Secretary's details changed for Lisa Marie Perfect on 17 June 2019 (1 page)
17 June 2019Change of details for Lisa Marie Perfect as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Change of details for Mr Timothy Perfect as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Timothy Perfect on 17 June 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(5 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 July 2010Director's details changed for Lisa Marie Perfect on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Lisa Marie Perfect on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 July 2009Return made up to 15/06/09; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
5 August 2008Return made up to 15/06/08; full list of members (4 pages)
5 August 2008Return made up to 15/06/08; full list of members (4 pages)
26 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
26 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2006Ad 17/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
11 July 2006Ad 17/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2006Registered office changed on 03/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)