Company NameSIGA Associates Ltd
Company StatusDissolved
Company Number07332007
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameFinancial Services Introductions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon France
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DG
Director NameMr David Whittington
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 59 Stalker Lees Road
Sheafbank
Sheffield
S Yorkshire
S11 8NP
Director NameMr Richard Simpson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 months after company formation)
Appointment Duration5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 - 59
Stalker Lees Road
Sheffield
South Yorkshire
S11 8NP
Director NameMr Matthew William Gleadall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Meadow Drive
Tickhill
Doncaster
South Yorkshire
DN11 9ET
Secretary NameMowbray Accounting (Corporation)
StatusResigned
Appointed02 August 2010(same day as company formation)
Correspondence Address57 59 Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP

Location

Registered AddressBlenheim Reach
861 Ecclesall Road
Sheffield
South Yorkshire
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Simon France
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,930
Cash£83
Current Liabilities£3,023

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
4 June 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page)
4 June 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page)
4 June 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (1 page)
26 May 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages)
26 May 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages)
26 May 2015Termination of appointment of Matthew William Gleadall as a director on 4 August 2014 (2 pages)
9 February 2015Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8TH on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8th on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8th on 9 February 2015 (1 page)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
8 May 2014Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-07
(3 pages)
8 May 2014Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-07
(3 pages)
21 January 2014Director's details changed for Mr Matthew William Gleadhall on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Matthew William Gleadhall on 21 January 2014 (2 pages)
16 January 2014Appointment of Mr Matthew William Gleadhall as a director on 16 January 2014 (2 pages)
16 January 2014Appointment of Mr Matthew William Gleadhall as a director on 16 January 2014 (2 pages)
16 January 2014Appointment of Mr Matthew William Gleadhall as a director (2 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 September 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013 (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Termination of appointment of Mowbray Accounting as a secretary (1 page)
11 September 2013Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page)
11 September 2013Director's details changed for Mr Simon France on 31 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Simon France on 31 August 2013 (2 pages)
11 September 2013Termination of appointment of Mowbray Accounting as a secretary on 31 August 2013 (1 page)
11 September 2013Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page)
11 September 2013Termination of appointment of Mowbray Accounting as a secretary on 31 August 2013 (1 page)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Richard Simpson as a director on 1 January 2012 (1 page)
12 January 2012Termination of appointment of Richard Simpson as a director (1 page)
12 January 2012Termination of appointment of Richard Simpson as a director on 1 January 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 November 2011Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011 (1 page)
10 November 2011Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011 (1 page)
17 August 2011Appointment of Mr Richard Simpson as a director (2 pages)
17 August 2011Appointment of Mr Richard Simpson as a director (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of David Whittington as a director (1 page)
3 August 2010Termination of appointment of David Whittington as a director (1 page)
2 August 2010Incorporation (23 pages)
2 August 2010Incorporation (23 pages)