Company NameSummits International Limited
Company StatusDissolved
Company Number05021180
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,Romanian
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Conistone Way
London
N7 9DD
Director NameMrs Marina Nicole Sturdza
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address195 Flat 5 Queens Gate
London
SW7 5EU
Secretary NameMrs Marina Nicole Sturdza
NationalityCanadian
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address195 Flat 5 Queens Gate
London
SW7 5EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 5
195 Queens Gate
London
SW7 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
31 March 2009Return made up to 21/01/09; full list of members (4 pages)
31 March 2009Return made up to 21/01/09; full list of members (4 pages)
30 March 2009Director and Secretary's Change of Particulars / marina sturdza / 22/01/2004 / HouseName/Number was: , now: 195; Street was: 195 queens gate, now: flat 5 queens gate; Occupation was: manager editor, now: manageress (1 page)
30 March 2009Director and secretary's change of particulars / marina sturdza / 22/01/2004 (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 21/01/08; full list of members (7 pages)
28 July 2008Return made up to 21/01/08; full list of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Registered office changed on 31/08/07 from: 1 green street mayfair london W1K 6RG (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1 green street mayfair london W1K 6RG (1 page)
2 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 May 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 21/01/07; full list of members (7 pages)
17 February 2006Return made up to 21/01/06; full list of members (7 pages)
17 February 2006Return made up to 21/01/06; full list of members (7 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 April 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
15 April 2005Return made up to 21/01/05; full list of members (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (3 pages)
15 December 2004New secretary appointed;new director appointed (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
21 January 2004Incorporation (17 pages)
21 January 2004Incorporation (17 pages)