Company NameSumit Venture Fund One Limited
Company StatusDissolved
Company Number02254588
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 2 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
Appointed30 October 1995(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameAberdeen Asset Value Management Limited (Corporation)
StatusClosed
Appointed01 April 2004(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Director NameLeonard Graham Hall
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 25 August 1992)
RoleCompany Director
Correspondence AddressTemple Bar Green Lane
Northwood
Middlesex
HA6 2UY
Director NameJohn Michael Bryan Leslie Kerr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 May 1992)
RoleVentyre Capitalist
Correspondence AddressThe Woodlands
Main Road Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AJ
Director NameJohn Hendry Murray
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleInvestment Manager
Correspondence Address48 India Street
Edinburgh
EH3 6HD
Scotland
Director NameSimon Dumville Sharp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleStockbroker
Correspondence AddressThe Old House
Feckenham
Redditch
Worcestershire
B96 6HS
Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 May 1992)
RoleVentyre Capitalist
Country of ResidenceEngland
Correspondence AddressPigeon House
Coln Rogers
Cheltenham
Gloucestershire
BL54 3LB
Director NameMr David Lambert Tucker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWeir Cottage Moorhall Road
Harefield
Uxbridge
Middlesex
UB9 6PB
Director NameBrian Derek Johnson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeasons 204b Thameside
Laleham
Middlesex
TW18 2JN
Secretary NameMiss Jacqueline Horton
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Director NameMr Jonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth 27 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Director NameMr Andrew John Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 2 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£2

Accounts

Latest Accounts30 September 2002 (21 years, 6 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)
6 August 2004Application for striking-off (1 page)
17 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
8 January 2004Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
5 June 2003Return made up to 30/05/03; full list of members (8 pages)
7 April 2003Full accounts made up to 30 September 2002 (9 pages)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 30 September 2001 (9 pages)
13 May 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 November 2001Director resigned (2 pages)
29 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2DT (1 page)
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)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 30/05/00; full list of members (9 pages)
16 April 2000Director's particulars changed (1 page)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Return made up to 30/05/99; full list of members (9 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1998Return made up to 30/05/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 June 1997Return made up to 30/05/97; full list of members (7 pages)
16 June 1997Director's particulars changed (1 page)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 September 1996Director's particulars changed (1 page)
19 June 1996Return made up to 30/05/96; 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)
10 November 1995Secretary resigned;new secretary appointed (6 pages)
6 June 1995Return made up to 30/05/95; full list of members (14 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)