Company NameSR Capital Sigma Limited
Company StatusDissolved
Company Number10705657
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Onyebuchi Okechukwu Nwike
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Runnymede Crescent
London
SW16 5UD
Secretary NameMr Eugene Acquah
StatusClosed
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address43 Brook Street
London
W1K 4HJ
Director NameMr Alexander Kenlock
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address21 Norbury Court Road
London
SW16 4HU
Director NameMiss Okubukola Mary Alade
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 12 July 2017)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address14 Pine Coombe
Croydon
CR0 5HS
Director NameMiss Evelyn Asante
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Hood Close
Croydon
CR0 3SR

Location

Registered Address43 Brook Street
London
W1K 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Evelyn Asante as a director on 24 October 2018 (1 page)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
23 October 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2018Appointment of Miss Evelyn Asante as a director on 30 July 2018 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
20 July 2017Registered office address changed from 43 Brookk Street Brook Street London W1K 4HJ United Kingdom to 43 Brook Street London W1K 4HJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 72 Eskley Gardens South Ockendon RM15 5AB United Kingdom to 43 Brook Street London W1K 4HJ on 20 July 2017 (1 page)
20 July 2017Director's details changed for Mr Onyebuchi Nwike on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Onyebuchi Nwike on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 43 Brookk Street Brook Street London W1K 4HJ United Kingdom to 43 Brook Street London W1K 4HJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 72 Eskley Gardens South Ockendon RM15 5AB United Kingdom to 43 Brook Street London W1K 4HJ on 20 July 2017 (1 page)
17 July 2017Director's details changed for Mr Onyi Nwike on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Onyi Nwike on 17 July 2017 (2 pages)
12 July 2017Termination of appointment of Okubukola Mary Alade as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Okubukola Mary Alade as a director on 12 July 2017 (1 page)
10 July 2017Change of details for Mr Onyi Nwike as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Appointment of Miss Okubukola Mary Alade as a director on 10 July 2017 (2 pages)
10 July 2017Change of details for Mr Onyi Nwike as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Appointment of Miss Okubukola Mary Alade as a director on 10 July 2017 (2 pages)
12 May 2017Appointment of Mr Alexander Kenlock as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Alexander Kenlock as a director on 11 May 2017 (2 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)