Company NameSummer Sky Ltd
Company StatusDissolved
Company Number05692715
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 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 NameMr Stephen Mucklow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Secretary NameMuhammad Naeem
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 East Drive
Carshalton
Surrey
SM5 4PB

Location

Registered Address1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

100 at £1Mr Stephen Mucklow
100.00%
Ordinary

Financials

Year2014
Net Worth£35,711
Cash£8,988
Current Liabilities£38,570

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(4 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/08
(6 pages)
17 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/08
(6 pages)
25 January 2008Registered office changed on 25/01/08 from: 1 beauchamp court, victors way barnet herts EN5 5TZ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1 beauchamp court, victors way barnet herts EN5 5TZ (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)