Company NameSummit Community Skills And Training Limited
Company StatusDissolved
Company Number05843618
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jama Hassan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cowgate Road
Greenford
Middlesex
UB6 8HQ
Secretary NameAdam Muse
NationalityDutch
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleSecretary
Correspondence Address17 Palgrave Avenue
Southall
Middlesex
UB1 2LX
Director NameKhalif Abdi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Wood End
Hayes
Middlesex
UB3 2RW
Director NameAbdurahman Haji
Date of BirthMay 1987 (Born 36 years ago)
NationalitySomali
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Argyll Avenue
Southall
Middlesex
UB1 3AT
Director NameAsha Yasin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Charles Road
Ealing
Middlesex
W13 0ND
Secretary NameAbdurahman Haji
NationalitySomali
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Argyll Avenue
Southall
Middlesex
UB1 3AT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressM Afolabi & Co, 133 Heston Road
Hounslow
Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

2 at £1Jama Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,282
Cash£2,224
Current Liabilities£15,135

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (4 pages)
13 March 2014Application to strike the company off the register (4 pages)
31 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Jama Hassan on 12 June 2010 (2 pages)
2 September 2010Director's details changed for Jama Hassan on 12 June 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
3 September 2009Return made up to 12/06/09; full list of members (3 pages)
3 September 2009Return made up to 12/06/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 12/06/08; full list of members (3 pages)
14 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2008Capitals not rolled up (2 pages)
11 July 2008Capitals not rolled up (2 pages)
15 May 2008Appointment terminated director khalif abdi (1 page)
15 May 2008Appointment terminated director and secretary abdurahman haji (1 page)
15 May 2008Appointment terminated director khalif abdi (1 page)
15 May 2008Appointment terminated director asha yasin (1 page)
15 May 2008Appointment terminated director asha yasin (1 page)
15 May 2008Appointment terminated director and secretary abdurahman haji (1 page)
9 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed;new director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed;new director appointed (1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2007Return made up to 12/06/07; full list of members (6 pages)
30 July 2007Return made up to 12/06/07; full list of members (6 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
12 June 2006Incorporation (6 pages)
12 June 2006Incorporation (6 pages)