Company NameSigma Financial Management Limited
Company StatusDissolved
Company Number04981620
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameSigma Index Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAntony Ring-Davis Charalambous
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameAntony Ring-Davis Charalambous
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Peter Charalambous
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Antony Ring-davis Charalambous
50.00%
Ordinary
20k at £1Peter Charalambous
50.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
3 May 2013Termination of appointment of Peter Charalambous as a director (1 page)
3 May 2013Termination of appointment of Peter Charalambous as a director (1 page)
17 April 2013Director's details changed for Peter Charalambous on 27 November 2009 (2 pages)
17 April 2013Secretary's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (1 page)
17 April 2013Director's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (2 pages)
17 April 2013Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (1 page)
17 April 2013Director's details changed for Antony Ring-Davis Charalambous on 27 November 2009 (2 pages)
17 April 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 40,000
(4 pages)
17 April 2013Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Peter Charalambous on 27 November 2009 (2 pages)
17 April 2013Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 40,000
(4 pages)
13 April 2012Restoration by order of the court (4 pages)
13 April 2012Restoration by order of the court (4 pages)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
29 January 2010Voluntary strike-off action has been suspended (1 page)
29 January 2010Voluntary strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
2 November 2009Application to strike the company off the register (3 pages)
2 November 2009Application to strike the company off the register (3 pages)
1 August 2009Full accounts made up to 31 May 2009 (16 pages)
1 August 2009Full accounts made up to 31 May 2009 (16 pages)
21 July 2009Director and secretary's change of particulars / antony charalambous / 30/09/2008 (1 page)
21 July 2009Director and secretary's change of particulars / antony ring davis / 30/09/2008 (1 page)
21 July 2009Director and secretary's change of particulars / antony ring davis / 30/09/2008 (1 page)
21 July 2009Director and secretary's change of particulars / antony charalambous / 30/09/2008 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 46-48 east smithfield london E1W 1AW (1 page)
20 July 2009Registered office changed on 20/07/2009 from 46-48 east smithfield london E1W 1AW (1 page)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
7 July 2008Full accounts made up to 31 May 2008 (16 pages)
7 July 2008Full accounts made up to 31 May 2008 (16 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2007Return made up to 28/11/07; full list of members (2 pages)
14 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 August 2007Full accounts made up to 31 May 2007 (16 pages)
20 August 2007Full accounts made up to 31 May 2007 (16 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 May 2006 (16 pages)
31 July 2006Full accounts made up to 31 May 2006 (16 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
26 July 2005Accounts for a small company made up to 31 May 2005 (5 pages)
26 July 2005Accounts for a small company made up to 31 May 2005 (5 pages)
5 May 2005Registered office changed on 05/05/05 from: the city arc curtain court 7-14 curtain road london EC2A 3LT (1 page)
5 May 2005Registered office changed on 05/05/05 from: the city arc curtain court 7-14 curtain road london EC2A 3LT (1 page)
21 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
21 September 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
9 September 2004Memorandum and Articles of Association (12 pages)
9 September 2004Registered office changed on 09/09/04 from: 75 westow hill london SE19 1TX (1 page)
9 September 2004Registered office changed on 09/09/04 from: 75 westow hill london SE19 1TX (1 page)
9 September 2004Memorandum and Articles of Association (12 pages)
31 August 2004Company name changed sigma index LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed sigma index LIMITED\certificate issued on 31/08/04 (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Ad 02/12/03--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Ad 02/12/03--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
22 December 2003New director appointed (2 pages)
2 December 2003Incorporation (16 pages)
2 December 2003Incorporation (16 pages)