SUMMERDOWN LIMITED
Status | DISSOLVED |
Company No. | 02315732 |
Category | Private Limited Company |
Incorporated | 10 Nov 1988 |
Age | 35 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2020 |
Years | 3 years, 9 months, 10 days |
SUMMARY
SUMMERDOWN LIMITED is an dissolved private limited company with number 02315732. It was incorporated 35 years, 6 months, 6 days ago, on 10 November 1988 and it was dissolved 3 years, 9 months, 10 days ago, on 06 August 2020. The company address is 6 Snow Hill, London, EC1A 2AY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: 6 Snow Hill London EC1A 2AY England
Change date: 2019-07-18
New address: 6 Snow Hill London EC1A 2AY
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: 6 Snow Hill London EC1A 2AY
Old address: 210 Pentonville Road London N1 9JY
Change date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Celia Rosalind Gough
Appointment date: 2018-07-25
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-24
Officer name: Robert Charles Hunt
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 25 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-12
Officer name: Miss Elaine Margaret Aitken
Documents
Termination secretary company with name termination date
Date: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Charles Hunt
Termination date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: 8Th Floor 210 Pentonville Road London N1 9JY England
Documents
Accounts with accounts type dormant
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Berry
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Berry
Documents
Appoint person secretary company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Charles Hunt
Documents
Appoint person director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Charles Hunt
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: Veolia House 154a Pentonville Road London N1 9PE
Change date: 2011-04-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type dormant
Date: 14 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Gerrard
Documents
Change person director company with change date
Date: 07 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Douglas Berry
Documents
Change person secretary company with change date
Date: 07 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Richard Douglas Berry
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Axel De Saint Quentin
Documents
Accounts with accounts type total exemption full
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr richard berry
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert hunt
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john kutner
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed richard berry
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; no change of members
Documents
Legacy
Date: 11 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Accounts with accounts type full
Date: 10 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 May 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 11 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; no change of members
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
1 SOUTHVIEW RISE,BRISTOL,BS36 2LS
Number: | 10751663 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WINDLESHAM GARDENS,WEST SUSSEX,BN43 5AD
Number: | 00150973 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 SPHERE APARTMENTS,LONDON,E3 4YE
Number: | 11611316 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FROST COURT,FALMOUTH,TR11 2UL
Number: | 08334603 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE 43 WEST VILLA ROAD,WELLINGBOROUGH,NN8 4JW
Number: | 11009081 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERHERO CROWD FUNDING LIMITED
4 ARDROSS AVENUE,NORTHWOOD,HA6 3DS
Number: | 10760612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |