Company NameSum Of All Parts Ltd.
Company StatusDissolved
Company Number03777939
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael John Sellars
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleArtist
Correspondence Address24 Tina Court
71 Knollys Road
London
SW16 2JL
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusClosed
Appointed07 February 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Director NameMr Philip Barber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address73 Sunnyside Road
Chesham
Buckinghamshire
HP5 2AP
Director NameMrs Theresa Kelly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleArtist
Correspondence Address27 Stanley Road
Brighton
East Sussex
BN1 4NJ
Director NamePaulo Alexandre De Rezende Torres
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleArtist
Correspondence Address100 Broadwater Road
London
SW17 0DX
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lachman Smith
16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£13
Current Liabilities£1,612

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (2 pages)
16 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 March 2008Appointment terminated director paulo torres (1 page)
14 March 2008Appointment terminated director theresa kelly (1 page)
11 September 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 April 2005New secretary appointed (1 page)
25 August 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 September 2002Return made up to 17/05/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2001Director resigned (1 page)
8 July 2001Return made up to 17/05/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
15 July 1999Ad 26/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1999Secretary resigned (1 page)
26 May 1999Incorporation (17 pages)