Company NameSigma Accessories Limited
Company StatusDissolved
Company Number07725590
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date27 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Sidrah Akbar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pennine Way
Brierfield
Nelson
BB9 5DT
Director NameMr Kamran Qamar Kiani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cartwright Street
Audenshaw
Manchester
Lancashire
M34 5DF

Contact

Telephone0161 8791226
Telephone regionManchester

Location

Registered AddressUnit C2 Jannat Business Centre
Hanover Mill
Fitzroy Street
Ashton-Under-Lyne
OL7 0TL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,031
Cash£2,016
Current Liabilities£6,610

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 November 2019Order of court to wind up (3 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
7 June 2018Cessation of Kamran Qamar Kiani as a person with significant control on 1 August 2017 (1 page)
20 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2017Notification of Sidrah Akbar as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Notification of Sidrah Akbar as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2017Notification of Sidrah Akbar as a person with significant control on 30 August 2017 (2 pages)
27 July 2017Registered office address changed from 27 Cartwright Street Audenshaw Manchester Lancashire M34 5DF to Unit C2 Jannat Business Centre Hanover Mill Fitzroy Street Ashton-Under-Lyne OL7 0TL on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 27 Cartwright Street Audenshaw Manchester Lancashire M34 5DF to Unit C2 Jannat Business Centre Hanover Mill Fitzroy Street Ashton-Under-Lyne OL7 0TL on 27 July 2017 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Appointment of Miss Sidrah Akbar as a director on 5 February 2017 (2 pages)
9 March 2017Termination of appointment of Kamran Qamar Kiani as a director on 5 February 2017 (1 page)
9 March 2017Appointment of Miss Sidrah Akbar as a director on 5 February 2017 (2 pages)
9 March 2017Termination of appointment of Kamran Qamar Kiani as a director on 5 February 2017 (1 page)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2011Incorporation (22 pages)
2 August 2011Incorporation (22 pages)