SUMARO LIMITED

Register to unlock more data on OkredoRegister

SUMARO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02072298

Incorporation date

09/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1986)
dot icon07/07/2017
Final Gazette dissolved following liquidation
dot icon07/04/2017
Return of final meeting in a members' voluntary winding up
dot icon12/05/2016
Registered office address changed from Stonefield Park Chilbolton Hampshire SO20 6BL to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 2016-05-13
dot icon11/05/2016
Appointment of a voluntary liquidator
dot icon11/05/2016
Resolutions
dot icon11/05/2016
Declaration of solvency
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Change of name notice
dot icon10/04/2016
Resolutions
dot icon28/03/2016
Satisfaction of charge 5 in full
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/11/2013
Director's details changed for Marc Harold Wolff on 2013-11-07
dot icon01/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Termination of appointment of Michael Edwardes as a director
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Mrs Susan Michele Prescot as a director
dot icon28/03/2012
Appointment of Rosamund Jane Hunter Smart as a director
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/11/2009
Director's details changed for Sir Michael Owen Edwardes on 2009-11-09
dot icon08/11/2009
Director's details changed for Marc Harold Wolff on 2009-11-09
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/11/2008
Return made up to 07/11/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Return made up to 07/11/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Director's particulars changed
dot icon12/11/2006
Return made up to 07/11/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/11/2005
Return made up to 07/11/05; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 07/11/04; full list of members
dot icon05/12/2004
Resolutions
dot icon05/12/2004
£ ic 94657/49167 22/10/04 £ sr [email protected]=45040 £ sr [email protected]=450
dot icon26/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 07/11/03; full list of members
dot icon01/12/2003
Director resigned
dot icon26/10/2003
Director resigned
dot icon25/09/2003
£ ic 139950/94657 08/09/03 £ sr [email protected]=44845 £ sr [email protected]=448
dot icon12/08/2003
Auditor's resignation
dot icon17/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/03/2003
Particulars of contract relating to shares
dot icon17/03/2003
Ad 10/02/03--------- £ si [email protected]=1385 £ ic 138565/139950
dot icon10/03/2003
£ ic 166008/138565 10/02/03 £ sr [email protected]=27443
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon26/11/2002
Director's particulars changed
dot icon17/11/2002
Return made up to 07/11/02; full list of members
dot icon11/11/2002
Director resigned
dot icon13/10/2002
Director's particulars changed
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/04/2002
Ad 15/04/02--------- £ si [email protected]=50 £ ic 165958/166008
dot icon23/01/2002
Director's particulars changed
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Return made up to 07/11/01; full list of members
dot icon11/12/2001
Registered office changed on 12/12/01 from: montgolfier house fairoaks airport chobham woking surrey GU24 8HU
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/12/2000
Director resigned
dot icon28/11/2000
Return made up to 07/11/00; full list of members
dot icon14/10/2000
Full group accounts made up to 1999-12-31
dot icon17/05/2000
Director's particulars changed
dot icon30/11/1999
Return made up to 07/11/99; full list of members
dot icon12/08/1999
Director's particulars changed
dot icon01/07/1999
Full group accounts made up to 1998-12-31
dot icon05/05/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon30/11/1998
Return made up to 07/11/98; full list of members
dot icon02/08/1998
£ ic 167050/165958 16/05/98 £ sr [email protected]=1092
dot icon12/07/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1998
Director's particulars changed
dot icon18/11/1997
Return made up to 07/11/97; full list of members
dot icon26/06/1997
Ad 18/06/97--------- £ si [email protected]=222 £ ic 166827/167049
dot icon22/06/1997
New director appointed
dot icon15/06/1997
Full group accounts made up to 1996-12-31
dot icon24/05/1997
£ ic 166919/166827 09/05/97 £ sr [email protected]=92
dot icon17/04/1997
Ad 14/04/97--------- £ si [email protected]=150 £ ic 166769/166919
dot icon07/01/1997
Director's particulars changed
dot icon07/01/1997
New director appointed
dot icon29/12/1996
£ sr [email protected] 05/12/95
dot icon29/12/1996
£ ic 530038/527493 13/12/96 £ sr [email protected]=2545
dot icon22/12/1996
Resolutions
dot icon12/12/1996
Return made up to 07/11/96; full list of members
dot icon17/10/1996
Director's particulars changed
dot icon06/08/1996
Director's particulars changed
dot icon15/07/1996
New director appointed
dot icon27/06/1996
Full group accounts made up to 1995-12-31
dot icon23/05/1996
New director appointed
dot icon29/01/1996
Particulars of contract relating to shares
dot icon29/01/1996
Ad 05/12/95--------- £ si [email protected]
dot icon26/12/1995
Ad 05/12/95--------- £ si [email protected]=1040 £ ic 528998/530038
dot icon26/12/1995
Memorandum and Articles of Association
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Resolutions
dot icon10/12/1995
Ad 21/07/95--------- £ si [email protected]
dot icon10/12/1995
Ad 01/06/95--------- £ si [email protected]
dot icon10/12/1995
Ad 30/05/95--------- £ si [email protected]
dot icon04/12/1995
Return made up to 07/11/95; full list of members
dot icon04/09/1995
New director appointed
dot icon20/06/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 07/11/94; full list of members
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon06/06/1994
Particulars of mortgage/charge
dot icon17/03/1994
Director's particulars changed
dot icon06/12/1993
Return made up to 07/11/93; full list of members
dot icon27/09/1993
Full group accounts made up to 1992-12-31
dot icon10/01/1993
Director resigned
dot icon02/12/1992
Return made up to 07/11/92; full list of members
dot icon28/05/1992
Full group accounts made up to 1991-12-31
dot icon12/03/1992
Resolutions
dot icon28/11/1991
Return made up to 07/11/91; change of members
dot icon27/10/1991
Director resigned
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon26/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon13/01/1991
Return made up to 02/12/90; full list of members
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Ad 02/11/90--------- £ si [email protected]=162156 £ ic 364367/526523
dot icon14/11/1990
Full group accounts made up to 1989-12-31
dot icon12/09/1990
Statement of affairs
dot icon12/09/1990
Ad 11/01/88--------- £ si [email protected]
dot icon13/02/1990
Director resigned
dot icon13/12/1989
New director appointed
dot icon13/12/1989
Return made up to 07/11/89; full list of members
dot icon01/11/1989
Full group accounts made up to 1988-12-31
dot icon18/06/1989
Memorandum and Articles of Association
dot icon18/06/1989
Resolutions
dot icon22/05/1989
Director resigned
dot icon22/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1989
New secretary appointed
dot icon26/01/1989
Return made up to 30/08/88; full list of members
dot icon29/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1988
Accounts made up to 1987-12-31
dot icon09/08/1988
Particulars of contract relating to shares
dot icon09/08/1988
Wd 09/08/88 ad 22/12/87--------- £ si [email protected]=23640 £ ic 340727/364367
dot icon06/07/1988
New director appointed
dot icon31/05/1988
Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=24605 £ ic 316122/340727
dot icon12/05/1988
Registered office changed on 13/05/88 from: 13 imperial studios 7 imperial road london SW6 2AG
dot icon16/03/1988
Wd 15/02/88 ad 11/01/88--------- £ si [email protected]=31000 £ ic 285122/316122
dot icon08/03/1988
New director appointed
dot icon01/03/1988
S-div
dot icon23/02/1988
Wd 22/02/88 ad 11/01/88--------- £ si [email protected]=285120 £ ic 2/285122
dot icon08/02/1988
Nc inc already adjusted
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon01/02/1988
Registered office changed on 02/02/88 from: 26 westminster palace gardens artillery row london SW1 1PR
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon19/08/1987
Certificate of change of name
dot icon19/08/1987
Certificate of change of name
dot icon22/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1987
Registered office changed on 23/07/87 from: 124/128 city road london EC1V 2NJ
dot icon22/07/1987
Resolutions
dot icon21/04/1987
Certificate of change of name
dot icon09/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purgavie, Bruce Roy
Director
01/06/1997 - 30/04/1999
2
Ashpole, Ian Michael
Director
13/12/1996 - 01/11/2002
1
Pickwoad, Richard Mervyn
Director
01/09/1995 - 31/03/1999
5
Peart, Lucius Matthew Thomas
Director
09/07/1996 - 12/12/2000
-
Hall, Richard Martin
Director
16/05/1996 - 15/10/2003
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUMARO LIMITED

SUMARO LIMITED is an(a) Dissolved company incorporated on 09/11/1986 with the registered office located at 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUMARO LIMITED?

toggle

SUMARO LIMITED is currently Dissolved. It was registered on 09/11/1986 and dissolved on 07/07/2017.

Where is SUMARO LIMITED located?

toggle

SUMARO LIMITED is registered at 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EX.

What does SUMARO LIMITED do?

toggle

SUMARO LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for SUMARO LIMITED?

toggle

The latest filing was on 07/07/2017: Final Gazette dissolved following liquidation.