SUMPF 258 LIMITED

Register to unlock more data on OkredoRegister

SUMPF 258 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06572586

Incorporation date

21/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon03/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/07/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon04/03/2014
Compulsory strike-off action has been discontinued
dot icon03/03/2014
First Gazette notice for compulsory strike-off
dot icon25/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon26/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Guy Baranyay on 2013-06-26
dot icon25/06/2013
Director's details changed for Catherine Hudson on 2013-06-26
dot icon25/06/2013
Director's details changed for Guy Anton Van Der Post on 2013-06-26
dot icon25/06/2013
Termination of appointment of Leon Janse Van Rensburg as a director
dot icon25/06/2013
Termination of appointment of Sanjeev Sookai as a director
dot icon25/06/2013
Termination of appointment of Anick Hewitt as a director
dot icon19/04/2013
Compulsory strike-off action has been discontinued
dot icon17/04/2013
Total exemption small company accounts made up to 2012-02-28
dot icon04/03/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/09/2011
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon20/09/2011
Termination of appointment of Quotient Financial Solutions Ltd as a secretary
dot icon20/09/2011
Registered office address changed from 4 Fulham High Street London SW6 3LQ on 2011-09-21
dot icon30/08/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/07/2011
Termination of appointment of Eben Roos as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon20/06/2010
Secretary's details changed for Quotient Financial Solutions Ltd on 2009-10-01
dot icon20/06/2010
Director's details changed for Catherine Hudson on 2009-10-01
dot icon20/06/2010
Termination of appointment of Nicholas Sliedrecht as a director
dot icon20/06/2010
Director's details changed for Sanjeev Sookai on 2009-10-01
dot icon20/06/2010
Director's details changed for Guy Baranyay on 2009-10-01
dot icon20/06/2010
Appointment of Mr Eben Roos as a director
dot icon20/06/2010
Director's details changed for Guy Anton Van Der Post on 2009-10-01
dot icon20/06/2010
Director's details changed for Anick Hewitt on 2009-10-01
dot icon29/03/2010
Appointment of Dr Leon Janse Van Rensburg as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/10/2009
Registered office address changed from 21-25 St Johns Hill London SW1 1TT on 2009-10-24
dot icon28/05/2009
Return made up to 22/04/09; full list of members
dot icon28/05/2009
Director appointed nicholas sliedrecht
dot icon28/05/2009
Director appointed catherine hudson
dot icon28/05/2009
Director appointed sanjeev sookai
dot icon28/05/2009
Director appointed guy baranyay
dot icon28/05/2009
Director appointed anick hewitt
dot icon13/05/2009
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon06/05/2009
Secretary appointed quotient financial solutions LTD
dot icon05/05/2009
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon15/03/2009
Registered office changed on 16/03/2009 from 5 new street square london EC4A 3TW
dot icon14/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon23/11/2008
Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon16/09/2008
Secretary appointed taylor wessing secretaries LIMITED
dot icon14/09/2008
Registered office changed on 15/09/2008 from taylor wessing LLP carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon10/09/2008
Registered office changed on 11/09/2008 from russell house oxford road bournemouth dorset BH8 8EX
dot icon09/09/2008
Appointment terminated secretary lester aldridge company secretarial LIMITED
dot icon03/09/2008
Appointment terminated director lester aldridge (management) LIMITED
dot icon23/07/2008
Director appointed guy anton van der post
dot icon21/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

13
psc login icon

Officers

This information is available in our reports to registered users.

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 SUMPF 258 LIMITED

SUMPF 258 LIMITED is an(a) Dissolved company incorporated on 21/04/2008 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 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 SUMPF 258 LIMITED?

toggle

SUMPF 258 LIMITED is currently Dissolved. It was registered on 21/04/2008 and dissolved on 03/10/2016.

Where is SUMPF 258 LIMITED located?

toggle

SUMPF 258 LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does SUMPF 258 LIMITED do?

toggle

SUMPF 258 LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for SUMPF 258 LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via compulsory strike-off.