Company NameSummer Street Property Investments Limited
Company StatusDissolved
Company Number05471494
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Cheeseman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blenheim Close
Watford
Herts
WD19 4QN
Director NameMrs Nancy Cheeseman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blenheim Close
Watford
Hertfordshire
WD19 4QN
Secretary NameMr James Cheeseman
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blenheim Close
Watford
Herts
WD19 4QN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.summerstreet.co.uk

Location

Registered AddressThe Old School House, Bridge
Road, Hunton Bridge
Kings Langley
Herts
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (3 pages)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
20 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Nancy Cheeseman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Cheeseman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Cheeseman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Cheeseman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Nancy Cheeseman on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Nancy Cheeseman on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 July 2008Return made up to 03/06/08; no change of members (8 pages)
1 July 2008Return made up to 03/06/08; no change of members (8 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 July 2007Return made up to 03/06/07; no change of members (8 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Return made up to 03/06/07; no change of members (8 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (11 pages)
3 June 2005Incorporation (11 pages)