Company NameSigma Edge Limited
Company StatusDissolved
Company Number06490985
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Tyler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEnric Granados 45, 4-1
Barcelona
08008
Spain
Director NameJames Tyler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9d Gayton Crescent
Hampstead
London
NW3 1TT
Secretary NameJessica Olivia Mayers
NationalityBritish
StatusResigned
Appointed17 February 2008(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 15 February 2017)
RoleCompany Director
Correspondence Address27 Lord Avenue
Ilford
Essex
IG5 0HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetylercapital.co.uk
Email address[email protected]
Telephone020 76633700
Telephone regionLondon

Location

Registered AddressBeaufort House
St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
18 January 2016Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
27 May 2014Auditors resignation (1 page)
27 May 2014Auditors resignation (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 October 2012Full accounts made up to 31 March 2012 (13 pages)
29 October 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Termination of appointment of James Tyler as a director (1 page)
4 July 2012Termination of appointment of James Tyler as a director (1 page)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011 (1 page)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 December 2009Full accounts made up to 31 March 2009 (14 pages)
4 December 2009Full accounts made up to 31 March 2009 (14 pages)
12 February 2009Director's change of particulars / paul tyler / 01/01/2009 (1 page)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Director's change of particulars / paul tyler / 01/01/2009 (1 page)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
31 March 200888(2) Issuing 9999 shares at 10P each. Allotment date is 01/02/2008 (3 pages)
31 March 200888(2) Issuing 9999 shares at 10P each. Allotment date is 01/02/2008 (3 pages)
26 March 2008Director appointed paul tyler (2 pages)
26 March 2008Director appointed paul tyler (2 pages)
10 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Director appointed james tyler (2 pages)
10 March 2008Secretary appointed jessica olivia mayers (2 pages)
10 March 2008Director appointed james tyler (2 pages)
10 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Secretary appointed jessica olivia mayers (2 pages)
1 February 2008Incorporation (9 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Incorporation (9 pages)