Company NameSummer Dragonfly Limited
Company StatusDissolved
Company Number06500883
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameYuecy Lee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Yuecy Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameGary Moon
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£7,909
Cash£24,652
Current Liabilities£19,784

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (3 pages)
14 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
26 June 2020Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
23 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 February 2016Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages)
20 February 2016Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages)
20 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages)
20 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
23 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 March 2013Secretary's details changed for Gary Moon on 1 March 2013 (1 page)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Gary Moon on 1 March 2013 (1 page)
1 March 2013Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Gary Moon on 1 March 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Yuecy Lee on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Yuecy Lee on 15 February 2010 (2 pages)
3 September 2009Memorandum and Articles of Association (12 pages)
3 September 2009Memorandum and Articles of Association (12 pages)
1 September 2009Company name changed yuecy lee LIMITED\certificate issued on 02/09/09 (2 pages)
1 September 2009Company name changed yuecy lee LIMITED\certificate issued on 02/09/09 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 65 morden hill london SE13 7NP (1 page)
13 May 2008Registered office changed on 13/05/2008 from 65 morden hill london SE13 7NP (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)