Company NameSummergaze Limited
Company StatusDissolved
Company Number05316338
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date16 December 2013 (10 years, 4 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 NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 16 December 2013)
RoleCompany Director
Correspondence Address464 North Circular Road
London
NW10 1SP
Secretary NameN W Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 16 December 2013)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 September 2013Return of final meeting of creditors (1 page)
16 September 2013Notice of final account prior to dissolution (1 page)
16 September 2013Notice of final account prior to dissolution (1 page)
20 September 2007Administrator's progress report (8 pages)
20 September 2007Notice of a court order ending Administration (8 pages)
20 September 2007Administrator's progress report (8 pages)
20 September 2007Notice of a court order ending Administration (8 pages)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Appointment of a liquidator (1 page)
17 September 2007Order of court to wind up (3 pages)
17 September 2007Order of court to wind up (3 pages)
29 March 2007Administrator's progress report (7 pages)
29 March 2007Administrator's progress report (7 pages)
9 November 2006Statement of administrator's proposal (10 pages)
9 November 2006Statement of administrator's proposal (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page)
31 August 2006Appointment of an administrator (1 page)
31 August 2006Appointment of an administrator (1 page)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts. EN5 5SU (1 page)
8 February 2005Registered office changed on 08/02/05 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts. EN5 5SU (1 page)
8 February 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
17 December 2004Incorporation (12 pages)
17 December 2004Incorporation (12 pages)