Company NameSigma Business Services Limited
Company StatusDissolved
Company Number05280871
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Margaret Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 The Lexington
40-56 City Road
London
EC1Y 2AN
Director NameMr Joe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Lexington
40-56 City Road
London
EC1Y 2AN
Secretary NameCarol Margaret Brown
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 The Lexington
40-56 City Road
London
EC1Y 2AN
Director NameMrs Brenda Hanna
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 15 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Director NameMs Rosamund Louise Maw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106a Tonsley Heights
East Hill Wandsworth
London
SW18 2HF

Location

Registered Address53 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

200k at £0.05Joe Lip Poh Seet
62.50%
Ordinary
64k at £0.05Brenda Hanna
20.00%
Ordinary
56k at £0.05Carol Brown
17.50%
Ordinary

Financials

Year2014
Net Worth£85,254
Cash£49,056
Current Liabilities£4,387

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 16,000
(6 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 16,000
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16,000
(6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16,000
(6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16,000
(6 pages)
29 January 2014Registered office address changed from 1St Floor 45-47 Cornhill London EC3V 3PF on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1St Floor 45-47 Cornhill London EC3V 3PF on 29 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 16,000
(6 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 16,000
(6 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 16,000
(6 pages)
29 October 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 16,000
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 16,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Director's details changed for Carol Margaret Brown on 9 November 2009 (2 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Joe Lip Poh Seet on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Joe Lip Poh Seet on 9 November 2009 (2 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Brenda Hanna on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Joe Lip Poh Seet on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Carol Margaret Brown on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Brenda Hanna on 9 November 2009 (2 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Carol Margaret Brown on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Brenda Hanna on 9 November 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
9 December 2005Return made up to 09/11/05; full list of members (7 pages)
9 December 2005Return made up to 09/11/05; full list of members (7 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
30 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
9 November 2004Incorporation (17 pages)
9 November 2004Incorporation (17 pages)