Company NameSigma Capital Management Limited
Company StatusDissolved
Company Number05323589
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Evan Sohn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2005(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

60k at £1Mark Evan Sohn
100.00%
Ordinary

Financials

Year2014
Turnover£410,662
Net Worth-£173,547
Cash£10,388
Current Liabilities£32,018

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
28 May 2012Statement of capital on 28 May 2012
  • GBP 39,556
(4 pages)
28 May 2012Solvency statement dated 22/05/12 (1 page)
28 May 2012Statement by directors (1 page)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 October 2011ML28 removing a set of accounts. Now on sigma capital LIMITED. (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
25 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 January 2011Director's details changed for Mark Evan Sohn on 4 January 2010 (2 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mark Evan Sohn on 4 January 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mark Evan Sohn on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Mark Evan Sohn on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
12 January 2009Return made up to 04/01/09; full list of members (3 pages)
4 December 2008Full accounts made up to 31 December 2007 (12 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (10 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (8 pages)
27 January 2006Registered office changed on 27/01/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
27 January 2006Return made up to 04/01/06; full list of members (2 pages)
1 December 2005Ad 27/10/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
23 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 January 2005Incorporation (9 pages)