Company NameSummit It Consulting Ltd
Company StatusDissolved
Company Number06507260
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Vikram Maheshwary
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleFinance Business Analyst
Country of ResidenceEngland
Correspondence AddressNeum Insolvency Suite 9 Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameSwati Bhatti
NationalityIndian
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeum Insolvency Suite 9 Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Swati Bhatti
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address7 New Mossford Way
Barkingside
Ilford
Essex
IG6 1FB

Contact

Websitesummititconsulting.co.uk

Location

Registered AddressNeum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £0.01Swati Bhatti
50.00%
Ordinary B
100 at £0.01Vikram Maheshwary
50.00%
Ordinary A

Financials

Year2014
Net Worth£167,152
Cash£202,722
Current Liabilities£35,595

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 April 2020Declaration of solvency (5 pages)
18 March 2020Registered office address changed from 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 March 2020 (2 pages)
16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
16 March 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Change of details for Mr Vikram Maheshwary as a person with significant control on 14 February 2020 (2 pages)
18 February 2020Cessation of Swati Bhatti as a person with significant control on 14 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Termination of appointment of Swati Bhatti as a director on 18 February 2020 (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 June 2019Registered office address changed from 7 New Mossford Way Barkingside Ilford Essex IG6 1FB to 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 6 June 2019 (1 page)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2015Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages)
17 March 2015Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page)
17 March 2015Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages)
17 March 2015Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages)
17 March 2015Director's details changed for Swati Bhatti on 7 September 2014 (2 pages)
17 March 2015Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page)
17 March 2015Director's details changed for Swati Bhatti on 7 September 2014 (2 pages)
17 March 2015Director's details changed for Swati Bhatti on 7 September 2014 (2 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Registered office address changed from 6C Cavendish Gardens Ilford Essex IG1 3EA to 7 New Mossford Way Barkingside Ilford Essex IG6 1FB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 6C Cavendish Gardens Ilford Essex IG1 3EA to 7 New Mossford Way Barkingside Ilford Essex IG6 1FB on 29 October 2014 (1 page)
23 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(6 pages)
23 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2010Director's details changed for Vikram Maheshwary on 23 February 2010 (2 pages)
28 February 2010Director's details changed for Swati Bhatti on 21 February 2010 (2 pages)
28 February 2010Director's details changed for Swati Bhatti on 21 February 2010 (2 pages)
28 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Vikram Maheshwary on 23 February 2010 (2 pages)
28 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Director's change of particulars / vikram maheshwary / 01/11/2008 (1 page)
16 March 2009Return made up to 18/02/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / swati bhatti / 01/11/2008 (1 page)
16 March 2009Director and secretary's change of particulars / swati bhatti / 01/11/2008 (1 page)
16 March 2009Director's change of particulars / vikram maheshwary / 01/11/2008 (1 page)
16 March 2009Return made up to 18/02/09; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 6C cavendish gardens ilford essex IG1 3EA united kingdom (1 page)
21 November 2008Registered office changed on 21/11/2008 from 6C cavendish gardens ilford essex IG1 3EA united kingdom (1 page)
20 November 2008Registered office changed on 20/11/2008 from 4C , cavendish gardens ilford essex IG1 3EA (1 page)
20 November 2008Registered office changed on 20/11/2008 from 4C , cavendish gardens ilford essex IG1 3EA (1 page)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Ad 11/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
18 March 2008Gbp nc 1/10\11/03/08 (1 page)
18 March 2008Gbp nc 1/10\11/03/08 (1 page)
18 March 2008Ad 11/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
18 February 2008Incorporation (15 pages)
18 February 2008Incorporation (15 pages)