SUMMIT HOUSE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

SUMMIT HOUSE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01819704

Incorporation date

24/05/1984

Size

Small

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1984)
dot icon16/12/2023
Bona Vacantia disclaimer
dot icon20/02/2020
Final Gazette dissolved following liquidation
dot icon20/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2019
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-18
dot icon17/01/2019
Liquidators' statement of receipts and payments to 2018-10-30
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-10-30
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-10-30
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-10-30
dot icon25/01/2015
Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE to 37 Sun Street London EC2M 2PL on 2015-01-26
dot icon01/12/2014
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on 2014-12-02
dot icon30/11/2014
Appointment of a voluntary liquidator
dot icon11/11/2014
Restoration by order of the court
dot icon19/06/2014
Final Gazette dissolved following liquidation
dot icon19/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-11-07
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2012-11-07
dot icon17/11/2011
Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 2011-11-18
dot icon17/11/2011
Statement of affairs with form 4.19
dot icon17/11/2011
Appointment of a voluntary liquidator
dot icon17/11/2011
Resolutions
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/03/2011
Appointment of Mr Daniel Anthony Brown as a secretary
dot icon08/03/2011
Termination of appointment of Stuart Ansher as a secretary
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon11/10/2010
Director's details changed for Jaqueline Linda Selby on 2010-10-04
dot icon10/10/2010
Director's details changed for Mr Richard Grant Selby on 2010-10-04
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/06/2010
Termination of appointment of Andrew Selby as a director
dot icon19/05/2010
Accounts for a medium company made up to 2008-12-31
dot icon26/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon02/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon16/11/2008
Return made up to 05/11/08; full list of members
dot icon14/11/2008
Appointment terminated secretary harvey selby
dot icon13/11/2008
Appointment terminated director harvey selby
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Return made up to 05/11/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/09/2006
New secretary appointed
dot icon28/08/2006
Secretary resigned
dot icon28/08/2006
New secretary appointed
dot icon26/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2004
Return made up to 05/11/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon16/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/11/2002
Return made up to 05/11/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Return made up to 05/11/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/11/2000
Return made up to 05/11/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon03/01/2000
Return made up to 05/11/99; full list of members; amend
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-06-30
dot icon17/11/1998
Return made up to 05/11/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Return made up to 05/11/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon24/01/1997
Return made up to 05/11/96; no change of members
dot icon24/01/1997
Director's particulars changed
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon17/12/1995
Return made up to 05/11/95; full list of members
dot icon11/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 05/11/94; full list of members
dot icon04/06/1994
Registered office changed on 05/06/94 from: cavendish court 11-15 wigmore street london W1 0AJ
dot icon27/01/1994
Accounts for a small company made up to 1993-06-30
dot icon08/01/1994
Return made up to 05/11/93; no change of members
dot icon24/11/1993
Director's particulars changed
dot icon24/11/1993
Director's particulars changed
dot icon10/11/1993
Accounts for a small company made up to 1992-06-30
dot icon10/11/1993
Accounts for a small company made up to 1991-06-30
dot icon10/10/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Compulsory strike-off action has been discontinued
dot icon08/06/1993
Return made up to 05/11/92; full list of members
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon26/04/1993
First Gazette notice for compulsory strike-off
dot icon05/05/1992
Registered office changed on 06/05/92 from: 40 highgatewest hill highgate london N6 6LU
dot icon14/11/1991
Return made up to 05/11/91; change of members
dot icon19/09/1991
Full accounts made up to 1990-06-30
dot icon27/06/1991
Registered office changed on 28/06/91 from: 8 welbeck way london W1M 7PE
dot icon27/06/1991
Return made up to 20/12/90; no change of members
dot icon03/05/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon22/04/1990
Full accounts made up to 1989-06-30
dot icon22/04/1990
Return made up to 20/12/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-03-31
dot icon24/05/1989
Return made up to 20/12/88; full list of members
dot icon11/12/1988
Director resigned;new director appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Return made up to 25/12/87; full list of members
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon23/01/1988
Registered office changed on 24/01/88 from: 125 parkway regents park london NW1 7PS
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon24/02/1987
Return made up to 25/12/86; full list of members
dot icon24/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Daniel Anthony
Secretary
09/03/2011 - Present
-
Ansher, Stuart
Secretary
30/06/2006 - 10/10/2009
-
Selby, Jaqueline Linda
Secretary
01/04/1993 - 07/05/2004
4
Kay, Rita
Secretary
07/05/2004 - 18/08/2006
1
Selby, Harvey
Secretary
18/08/2006 - 03/11/2008
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 SUMMIT HOUSE NOMINEES LIMITED

SUMMIT HOUSE NOMINEES LIMITED is an(a) Dissolved company incorporated on 24/05/1984 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUMMIT HOUSE NOMINEES LIMITED?

toggle

SUMMIT HOUSE NOMINEES LIMITED is currently Dissolved. It was registered on 24/05/1984 and dissolved on 20/02/2020.

Where is SUMMIT HOUSE NOMINEES LIMITED located?

toggle

SUMMIT HOUSE NOMINEES LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does SUMMIT HOUSE NOMINEES LIMITED do?

toggle

SUMMIT HOUSE NOMINEES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for SUMMIT HOUSE NOMINEES LIMITED?

toggle

The latest filing was on 16/12/2023: Bona Vacantia disclaimer.