Company NameSumstar Limited
Company StatusDissolved
Company Number04922500
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Geethanjali Aruldas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(1 day after company formation)
Appointment Duration15 years, 2 months (closed 18 December 2018)
RoleAccount Clerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Secretary NameSumstar Limited (Corporation)
StatusClosed
Appointed01 August 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 18 December 2018)
Correspondence Address14 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Secretary NameShanmugasigamany Eeswaran
NationalitySri Lankan
StatusResigned
Appointed07 October 2003(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2009)
RoleBusinessman
Correspondence Address14 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Redgate Terrace
Lytton Grove
Putney
London
SW15 2ES
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

50 at £1A. Mohandas
50.00%
Ordinary
50 at £1Mrs G. Aruldas
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,001
Current Liabilities£11,010

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 November 2012Secretary's details changed for Sumstar Limited on 6 October 2012 (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Secretary's details changed for Sumstar Limited on 6 October 2012 (2 pages)
2 November 2012Secretary's details changed for Sumstar Limited on 6 October 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Geethanjali Aruldas on 27 July 2010 (2 pages)
13 December 2010Director's details changed for Geethanjali Aruldas on 27 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Appointment of Sumstar Limited as a secretary (1 page)
27 October 2009Termination of appointment of Shanmugasigamany Eeswaran as a secretary (1 page)
27 October 2009Appointment of Sumstar Limited as a secretary (1 page)
27 October 2009Termination of appointment of Shanmugasigamany Eeswaran as a secretary (1 page)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Geethanjali Aruldas on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Geethanjali Aruldas on 26 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 06/10/07; no change of members (6 pages)
15 November 2007Return made up to 06/10/07; no change of members (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 06/10/06; full list of members (6 pages)
13 November 2006Return made up to 06/10/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 November 2004Return made up to 06/10/04; full list of members (6 pages)
12 November 2004Return made up to 06/10/04; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 November 2003Registered office changed on 17/11/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 November 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)