Company NameSummerfocal Limited
Company StatusDissolved
Company Number04942917
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMario Paull Forsyth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address18 Kempe Road
London
NW6 6SJ
Secretary NameMushtaq Patel
NationalityBritish
StatusClosed
Appointed13 November 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address208 Byron Avenue
Manor Park
London
E12 6NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2004Memorandum and Articles of Association (10 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)