Company NameSIGA Medical Limited
Company StatusDissolved
Company Number08807658
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Jane Rees
StatusClosed
Appointed07 April 2014(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address69 Bucklesham Road
Ipswich
Suffolk
IP3 8TR
Director NameMr Simon Mark Campbell Rees
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(8 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 18 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bucklesham Road
Ipswich
Suffolk
IP3 8TR
Director NameMr Geoffrey Alan Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carlton Avenue
Sutton Coldfield
B74 3JJ
Director NameMr Stavros Joannides
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Market Oak Lane
Hemel Hempstead
Hertfordshire
HP3 8JN

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Seers Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,012
Current Liabilities£1,296

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
24 March 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
24 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 March 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
18 November 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
18 November 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
23 September 2014Termination of appointment of Stavros Joannides as a director on 5 September 2014 (1 page)
23 September 2014Appointment of Mr Simon Mark Campbell Rees as a director on 5 September 2014 (2 pages)
23 September 2014Termination of appointment of Stavros Joannides as a director on 5 September 2014 (1 page)
23 September 2014Termination of appointment of Geoffrey Alan Cox as a director on 5 September 2014 (1 page)
23 September 2014Termination of appointment of Stavros Joannides as a director on 5 September 2014 (1 page)
23 September 2014Termination of appointment of Geoffrey Alan Cox as a director on 5 September 2014 (1 page)
23 September 2014Appointment of Mr Simon Mark Campbell Rees as a director on 5 September 2014 (2 pages)
23 September 2014Appointment of Mr Simon Mark Campbell Rees as a director on 5 September 2014 (2 pages)
23 September 2014Termination of appointment of Geoffrey Alan Cox as a director on 5 September 2014 (1 page)
17 April 2014Appointment of Mrs Jane Rees as a secretary (2 pages)
17 April 2014Appointment of Mrs Jane Rees as a secretary (2 pages)
21 March 2014Appointment of Mr Stavros Joannides as a director (2 pages)
21 March 2014Appointment of Mr Stavros Joannides as a director (2 pages)
12 February 2014Registration of a charge without deed (5 pages)
12 February 2014Registration of a charge without deed (5 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
(22 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
(22 pages)