Company NameSumit Equity Ventures Limited
Company StatusDissolved
Company Number01848506
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMurray Johnstone Limited (Corporation)
StatusClosed
Appointed20 November 1995(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director NameAberdeen Asset Value Management Limited (Corporation)
StatusClosed
Appointed01 April 2004(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed01 April 2004(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Lindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillichope Park
Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Director NameMrs Jacqueline Horton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Director NameStephen John Penford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 1993)
RoleVenture Capitalist
Correspondence AddressOld Keepers Cottage
Stoke Charity
Winchester
Hants
SO21 3PF
Director NameCaspar Tobin Weston
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 November 1993)
RoleVenture Capitalist
Correspondence Address25 Metchley Lane
Harborne
Birmingham
West Midlands
B17 0HL
Secretary NameMrs Jacqueline Horton
NationalityBritish
StatusResigned
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Director NameMr Andrew John Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2004)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address18 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland

Location

Registered AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,387
Cash£7
Current Liabilities£2,256

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
6 August 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
7 August 2003Full accounts made up to 30 September 2002 (8 pages)
24 July 2003Secretary's particulars changed (1 page)
11 March 2003Return made up to 04/02/03; full list of members (8 pages)
18 August 2002Full accounts made up to 30 September 2001 (8 pages)
8 August 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
9 April 2002Return made up to 04/02/02; full list of members (7 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2DT (1 page)
31 May 2001Return made up to 04/02/01; full list of members (6 pages)
12 April 2001Secretary's particulars changed (1 page)
20 March 2001Full accounts made up to 30 November 2000 (9 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
13 October 2000New director appointed (3 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
10 February 2000Return made up to 04/02/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 March 1999Return made up to 04/02/99; full list of members (11 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Return made up to 04/02/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Return made up to 04/02/97; full list of members (8 pages)
15 May 1996Accounting reference date shortened from 24/04/96 to 31/12/95 (1 page)
28 February 1996Return made up to 04/02/96; full list of members (7 pages)
28 December 1995Registered office changed on 28/12/95 from: edmund house 12 newhall street birmingham B3 3EJ (1 page)
6 September 1995Full accounts made up to 30 April 1995 (17 pages)