Company NameSummit Management Company Limited
Company StatusDissolved
Company Number01397887
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaura Frances Brindley
NationalityBritish
StatusClosed
Appointed15 October 2004(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2009)
RoleSecretary
Correspondence Address104 Hectorage Road
Tonbridge
Kent
TN9 2DR
Director NameWilliam Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(27 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 10 February 2009)
RoleActuary
Correspondence Address19 Flask Walk
Hampstead
London
NW3 1HH
Director NameDavid Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameAlison Diana Sears
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 October 2004)
RoleSecretary
Correspondence AddressCorydon Bray Road
Bray
Maidenhead
Berkshire
SL6 1UQ
Director NameJohn Bennington Sears
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 October 2004)
RoleConsultant
Correspondence AddressCorydon Bray Road
Bray
Maidenhead
Berkshire
SL6 1UQ
Secretary NameAlison Diana Sears
NationalityBritish
StatusResigned
Appointed07 May 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCorydon Bray Road
Bray
Maidenhead
Berkshire
SL6 1UQ
Director NameGarry William Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2006)
RoleGeneral Manager
Correspondence Address38 Glendarvon Street
London
SW15 1JS
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(25 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameAkhil Sethi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleChief Financial Officer
Correspondence Address30 Iverna Gardens
London
W8 6TN

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
11 July 2008Full accounts made up to 30 September 2007 (11 pages)
9 April 2008Return made up to 01/03/08; full list of members (5 pages)
21 August 2007Full accounts made up to 30 September 2006 (12 pages)
22 June 2007Director's particulars changed (1 page)
26 April 2007Full accounts made up to 30 September 2005 (11 pages)
21 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
16 February 2006Amended full accounts made up to 30 September 2004 (16 pages)
5 February 2006Full accounts made up to 30 September 2004 (16 pages)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
16 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 2 queen anne's gate buildings dartmouth street london SW1H 9AA (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
10 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 August 2003Full accounts made up to 30 September 2002 (11 pages)
28 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 May 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2002Full accounts made up to 30 September 2001 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
17 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
30 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 1999Return made up to 07/05/99; full list of members (5 pages)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Return made up to 07/05/98; no change of members (4 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Return made up to 07/05/97; no change of members (4 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Full accounts made up to 30 September 1996 (10 pages)
9 June 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1996Full accounts made up to 30 September 1995 (10 pages)
22 June 1995Return made up to 07/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
17 October 1986Company name changed summit management consultants li mited\certificate issued on 17/10/86 (2 pages)
3 November 1978Incorporation (17 pages)