Company NameSigma Nationwide Limited
Company StatusDissolved
Company Number04818421
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)
Previous NameSigma Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameRafaqat Ali
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address157 Watford Road
Harrow
Middlesex
HA1 3UA
Director NameMunazzam Choudery
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 02 June 2019)
RoleSales
Correspondence Address3 Regal Court
Sudbury Avenue
Wembley
Middlesex
HA0 3BQ
Director NameAsif Ali Choudery
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleSales
Correspondence Address157 Watford Road
Harrow
Middlesex
HA1 3UA

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Net Worth£9,655
Cash£4,737
Current Liabilities£14,525

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Notice of final account prior to dissolution (19 pages)
1 April 2015Dissolution deferment (1 page)
1 April 2015Dissolution deferment (1 page)
12 September 2012Dissolution deferment (1 page)
12 September 2012Dissolution deferment (1 page)
30 April 2008Appointment of a liquidator (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o M. malik & co 34 mason street manchester M4 5EZ (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o M. malik & co 34 mason street manchester M4 5EZ (1 page)
30 April 2008Appointment of a liquidator (1 page)
25 May 2007Dissolution deferment (1 page)
25 May 2007Dissolution deferment (1 page)
25 May 2007Completion of winding up (1 page)
25 May 2007Completion of winding up (1 page)
6 July 2006Order of court to wind up (1 page)
6 July 2006Order of court to wind up (1 page)
16 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
16 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
8 July 2005Return made up to 02/07/05; full list of members (6 pages)
8 July 2005Return made up to 02/07/05; full list of members (6 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 February 2005Company name changed sigma clothing LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed sigma clothing LIMITED\certificate issued on 28/02/05 (2 pages)
17 August 2004Return made up to 02/07/04; full list of members (6 pages)
17 August 2004Return made up to 02/07/04; full list of members (6 pages)
22 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
22 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
2 July 2003Incorporation (10 pages)
2 July 2003Incorporation (10 pages)