Company NameSumo Distribution Limited
DirectorKelvin Lim
Company StatusDissolved
Company Number03605462
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameKelvin Lim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(6 days after company formation)
Appointment Duration25 years, 9 months
RoleBusinessman
Correspondence Address80a Belsize Road
London
NW6 4TG
Secretary NameThu Nguyen Lim
NationalityBritish
StatusCurrent
Appointed03 August 1998(6 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address80a Belsize Road
London
NW6 4TG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£81,188
Gross Profit£24,829
Net Worth-£11,077
Cash£1,120
Current Liabilities£41,260

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 April 2003Registered office changed on 08/04/03 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
2 February 2001Registered office changed on 02/02/01 from: suiite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
17 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (11 pages)
29 July 1999Return made up to 28/07/99; full list of members (6 pages)
28 May 1999Ad 22/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 80A belsize road london NW6 4TG (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
28 July 1998Incorporation (14 pages)