Company NameSumand Co Limited
Company StatusDissolved
Company Number03185748
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSumit Dutta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RolePc Consultant/Trainer
Correspondence Address32 Lefroy Road
South Fremantle
6162 Wa
Secretary NameAmanda Hodgson
NationalityAustralian
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleTeacher
Correspondence Address32 Lefroy Road
South Fremantle
6162 Wa
Director NameMr Alastair David Armstrong Shepherd Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressHma House
78 Durham Road
West Wimbledon
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
1 June 1999Return made up to 15/04/99; no change of members (4 pages)
23 November 1998Return made up to 15/04/98; no change of members (4 pages)
16 February 1998Accounts made up to 30 April 1997 (8 pages)
23 July 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/97
(6 pages)
22 April 1996Registered office changed on 22/04/96 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 2 howarth court clays lane london E15 2EL (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
15 April 1996Incorporation (20 pages)