Company NameSummerfield & Associates Limited
DirectorNorman Summerfield
Company StatusDissolved
Company Number03914207
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Summerfield
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleBrochure Consultant
Country of ResidenceEngland
Correspondence Address1 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed15 October 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameDeidre Marilyn Summerfield
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,412
Current Liabilities£243,431

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 October 2005Dissolved (1 page)
15 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Appointment of a voluntary liquidator (1 page)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Notice of Constitution of Liquidation Committee (2 pages)
9 October 2003Statement of affairs (9 pages)
23 September 2003Registered office changed on 23/09/03 from: 27 mortimer street london W1T 3BL (1 page)
30 May 2003Return made up to 26/01/03; full list of members (6 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (1 page)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 August 2001Return made up to 26/01/01; full list of members; amend (8 pages)
21 May 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
26 January 2000Incorporation (17 pages)