Company NameSumit Nominees Limited
Company StatusDissolved
Company Number02328759
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 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
Appointed30 October 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director NameAberdeen Asset Value Management Limited (Corporation)
StatusClosed
Appointed01 April 2004(15 years, 3 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(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameJohn Michael Bryan Leslie Kerr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleInvestment Banker
Correspondence AddressThe Woodlands
Main Road Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AJ
Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPigeon House
Coln Rogers
Cheltenham
Gloucestershire
BL54 3LB
Secretary NameJohn Michael Bryan Leslie Kerr
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressThe Woodlands
Main Road Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AJ
Director NameMr Lindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillichope Park
Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Director NameElizabeth Helen Martin Rosenfeld
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1993)
RoleVenture Capitalist
Correspondence Address15 Leicester Street
Leamington Spa
Warwickshire
CV32 4TF
Secretary NameMiss Jacqueline Horton
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Director NameMiss Jacqueline Horton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 March 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Director NameStephen John Denford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 09 December 1993)
RoleVenture Capitalist
Correspondence Address0ld Keepers Cottage
Stoke Charity
Winchester
Hampshire
SO21 3PF
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(4 years, 11 months after company formation)
Appointment Duration10 years, 4 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(11 years, 9 months 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£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
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)
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)
24 July 2003Secretary's particulars changed (1 page)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 July 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 June 2002Return made up to 30/05/02; full list of members (7 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 2JN (1 page)
12 April 2001Secretary's particulars changed (1 page)
20 March 2001Full accounts made up to 30 November 2000 (6 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 (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 30/05/99; full list of members (9 pages)
26 March 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (6 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 (6 pages)
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; change of members (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (7 pages)