Company NameSigma Management Limited
Company StatusDissolved
Company Number04985297
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameAlfred Edward Sena
Date of BirthNovember 1953 (Born 70 years ago)
NationalityZimbabwean
StatusClosed
Appointed26 July 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 18 June 2013)
RoleManaging Director
Correspondence AddressMorkot
4 South Hill
Chislehurst
Kent
BR7 5EF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed13 January 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2013)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameStella Davidzo Mavurayi
Date of BirthJune 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed13 January 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 25 February 2004)
RoleCompany Director
Correspondence Address26 Tryfan Close
Ilford
Essex
IG4 5JX
Secretary NameMr Jefta Madzingo
NationalityZimbabwean
StatusResigned
Appointed13 January 2004(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 January 2004)
RoleCompany Director
Correspondence Address19 Stoneton Grove
Weoley Castle
Birmingham
West Midlands
B29 5NT
Director NameDavis Marapira
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusResigned
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2004)
RoleManaging Director
Correspondence Address26 Tryfan Close
Ilford
Essex
IG4 5JX
Director NameMs Stella Davidzo Mavurayi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 April 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesborough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£443,794
Net Worth£55,572
Cash£6,238
Current Liabilities£70,434

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 February 2008Return made up to 04/12/07; no change of members (6 pages)
26 February 2008Return made up to 04/12/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
28 December 2006Return made up to 04/12/06; full list of members (6 pages)
28 December 2006Return made up to 04/12/06; full list of members (6 pages)
29 December 2005Return made up to 04/12/05; full list of members (6 pages)
29 December 2005Return made up to 04/12/05; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (26 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (26 pages)
2 November 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 November 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
27 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 April 2005Registered office changed on 15/04/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page)
15 April 2005Registered office changed on 15/04/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page)
25 February 2005Return made up to 04/12/04; full list of members (6 pages)
25 February 2005Return made up to 04/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 January 2004Registered office changed on 13/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
4 December 2003Incorporation (16 pages)