Company NameDZGB Ltd
Company StatusDissolved
Company Number03175796
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months after company formation)
Appointment Duration19 years, 7 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(2 years, 9 months after company formation)
Appointment Duration17 years (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 29 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Roger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMr Graham Charles Morris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1999)
RoleProperty Finance
Country of ResidenceEngland
Correspondence AddressMulberry Tree House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameCharles Edwick Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleChartered Surveyor
Correspondence Address76 Abinger Road
London
W4 1EX
Director NameJonathan Parnes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleProperty Consultant
Correspondence Address23a Redesdale Street
London
SW3 4BL
Director NameMrs Carla Louise White
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address10 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1000 at £1Summit Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (13 pages)
10 July 2013Full accounts made up to 31 March 2013 (13 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 January 2013Company name changed prima public services LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed prima public services LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Termination of appointment of Carla White as a director (1 page)
18 October 2012Termination of appointment of Carla White as a director (1 page)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mrs Carla Louise White as a director (2 pages)
5 July 2011Appointment of Mrs Carla Louise White as a director (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Memorandum and Articles of Association (5 pages)
9 May 2011Memorandum and Articles of Association (6 pages)
9 May 2011Memorandum and Articles of Association (6 pages)
9 May 2011Memorandum and Articles of Association (5 pages)
28 April 2011Company name changed summit housing LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed summit housing LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
24 March 2003Return made up to 20/03/03; full list of members (8 pages)
24 March 2003Return made up to 20/03/03; full list of members (8 pages)
16 September 2002Full accounts made up to 31 March 2002 (13 pages)
16 September 2002Full accounts made up to 31 March 2002 (13 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
28 March 2002Notice of assignment of name or new name to shares (1 page)
28 March 2002Notice of assignment of name or new name to shares (1 page)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (3 pages)
3 October 2001New director appointed (3 pages)
3 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
22 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
26 July 2000Memorandum and Articles of Association (6 pages)
26 July 2000Memorandum and Articles of Association (6 pages)
24 July 2000Company name changed shoe maker properties LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed shoe maker properties LIMITED\certificate issued on 25/07/00 (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
21 April 1999Return made up to 20/03/99; change of members (6 pages)
21 April 1999Return made up to 20/03/99; change of members (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
21 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Return made up to 20/03/98; no change of members (8 pages)
25 March 1998Return made up to 20/03/98; no change of members (8 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
2 April 1997Return made up to 20/03/97; full list of members (10 pages)
2 April 1997Return made up to 20/03/97; full list of members (10 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (3 pages)
28 July 1996New director appointed (3 pages)
11 July 1996Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1996Company name changed yolbar LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed yolbar LIMITED\certificate issued on 10/07/96 (2 pages)
5 July 1996Memorandum and Articles of Association (15 pages)
5 July 1996Memorandum and Articles of Association (15 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1996Particulars of mortgage/charge (9 pages)
4 July 1996Particulars of mortgage/charge (9 pages)
27 June 1996Particulars of mortgage/charge (7 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (7 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (3 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
30 May 1996New director appointed (3 pages)
30 May 1996New director appointed (2 pages)
20 March 1996Incorporation (12 pages)
20 March 1996Incorporation (12 pages)