Background WavePink WaveYellow Wave

SIG DEVELOPMENTS LIMITED (09969921)

SIG DEVELOPMENTS LIMITED (09969921) is a dissolved UK company. incorporated on 26 January 2016. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIG DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include DEB, Ronabir.

Company Number
09969921
Status
dissolved
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEB, Ronabir
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG DEVELOPMENTS LIMITED

SIG DEVELOPMENTS LIMITED is an dissolved company incorporated on 26 January 2016 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIG DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68320)

Status

dissolved

Active since 10 years ago

Company No

09969921

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2018 (8 years ago)
Submitted on 26 October 2018 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

133 Houndsditch London EC3A 7BX United Kingdom
From: 16 February 2016To: 17 May 2016
1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
From: 26 January 2016To: 16 February 2016
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Jan 18
Director Left
Mar 18
Owner Exit
Apr 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEB, Ronabir

Active
4 Bury Street, LondonEC3A 5AW
Born May 1974
Director
Appointed 26 Jan 2016

JEGATHJENAN, Shangeeth

Resigned
4 Acton Walk, LondonN20 9BL
Born June 1982
Director
Appointed 26 Jan 2016
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Shangeeth Jegathjenan

Ceased
Juniper Drive, LondonSW18 1FR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 28 Mar 2018

Mr Ronabir Deb

Active
Devonshire Road, Greater LondonRM12 4LP
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
17 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
4 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Incorporation Company
26 January 2016
NEWINCIncorporation