Company NameSumpico-Sumi Pipe Corporation Limited
Company StatusDissolved
Company Number02646884
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameGoldhouse Traders Limited

Business Activity

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

Directors

Director NameMr Jorge Luis Salcedo Gomez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPanamanian
StatusClosed
Appointed29 February 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 December 2009)
RoleManager
Country of ResidencePanama
Correspondence AddressUrbanizacion Monte Rico Calle 13, Cas L-100
Panama
Director NameMr Ricardo Emilio Vasquez Quijada
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed29 February 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 December 2009)
RoleManager
Country of ResidencePanama
Correspondence AddressLos Andes No. 2
Sector C Casa 110
Panama
Republic Of Panama
Secretary NameAnglo Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 1996(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 08 December 2009)
Correspondence AddressThe Great House
1 St Peter Street
Tiverton
Devon
EX16 6NY
Director NameKathleen Patricia Morgan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1997)
RoleSecretary
Correspondence AddressHayne Barton
Shillingford
Tiverton
Devon
EX16 9BP
Director NameMs Jacqueline Rhoda Harriet Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years after company formation)
Appointment Duration10 years, 5 months (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great House
1 St Peter Street
Tiverton
Devon
EX16 6NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
11 April 2008Appointment terminated director jacqueline watson (1 page)
11 April 2008Director appointed mr ricardo emilio vasquez quijada (1 page)
11 April 2008Director appointed mr jorge luis salcedo gomez (1 page)
29 February 2008Registered office changed on 29/02/2008 from 501 international house 233 regent street london W1 2QD united kingdom (1 page)
25 February 2008Registered office changed on 25/02/2008 from the great house 1 st peter street tiverton devon EX16 6NY (1 page)
12 February 2008Memorandum and Articles of Association (15 pages)
8 February 2008Company name changed goldhouse traders LIMITED\certificate issued on 08/02/08 (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 September 2005Return made up to 18/09/05; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 June 2004Registered office changed on 18/06/04 from: companies house 6 briton street bampton tiverton devon EX16 9LN (1 page)
7 October 2003Return made up to 18/09/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 September 2002Return made up to 18/09/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 September 2000Return made up to 18/09/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 September 1999Return made up to 18/09/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 September 1998Return made up to 18/09/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 October 1997New director appointed (2 pages)
12 October 1997Return made up to 18/09/97; full list of members (6 pages)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: hayne barton shillingford tiverton devon EX16 9BP (1 page)
1 October 1996Return made up to 18/09/96; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
18 March 1996Return made up to 18/09/95; no change of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 788/790 finchley road london NW11 7UR (1 page)
15 January 1996Memorandum and Articles of Association (8 pages)
11 January 1996Company name changed crystal & gem therapy LIMITED\certificate issued on 12/01/96 (2 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1991Incorporation (13 pages)