Company NameMichael Summerton Management Limited
Company StatusDissolved
Company Number00923671
CategoryPrivate Limited Company
Incorporation Date24 November 1967(56 years, 5 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameMichael Summerton Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Jeremy Patrick Gould
NationalityBritish
StatusClosed
Appointed19 April 1992(24 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Jeremy Patrick Gould
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(41 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 March 2014)
RoleProperty Developer
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Michael Summerton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 September 2009)
RoleArtist Manager
Correspondence AddressMimosa House
Mimosa Street
London
SW6 4DS

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mr Jeremy Patrick Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£198,851
Cash£116,281
Current Liabilities£45,721

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page)
17 March 2011Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Michael Summerton as a director (1 page)
17 February 2010Termination of appointment of Michael Summerton as a director (1 page)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 June 2009Director appointed mr jeremy patrick gould (1 page)
25 June 2009Director appointed mr jeremy patrick gould (1 page)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 31/01/08; no change of members (2 pages)
7 February 2008Return made up to 31/01/08; no change of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 April 2007Return made up to 31/01/07; full list of members (5 pages)
3 April 2007Return made up to 31/01/07; full list of members (5 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
24 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 March 2003Return made up to 31/01/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 January 2000 (10 pages)
14 September 2000Full accounts made up to 31 January 2000 (10 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 November 1997Full accounts made up to 31 January 1997 (12 pages)
19 November 1997Full accounts made up to 31 January 1997 (12 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 September 1996Full accounts made up to 31 January 1996 (11 pages)
29 September 1996Full accounts made up to 31 January 1996 (11 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 February 1996Company name changed michael summerton LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed michael summerton LIMITED\certificate issued on 19/02/96 (2 pages)
29 December 1995Full accounts made up to 31 January 1995 (12 pages)
29 December 1995Full accounts made up to 31 January 1995 (12 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)