Chatham
Kent
ME4 5PQ
Secretary Name | Mr Rafal Brenner |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cromwell Terrace Chatham Kent ME4 5PQ |
Director Name | Mr Francis Edward Wilde |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Cromwell Terrace Chatham ME4 5PQ |
Director Name | Mr Michael Brace Columbia |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Cromwell Terrace Chatham ME4 5PQ |
Director Name | Mr Jimmy Richardson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Cromwell Terrace Chatham ME4 5PQ |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2019 | Notice of final account prior to dissolution (11 pages) |
28 January 2019 | Progress report in a winding up by the court (9 pages) |
18 December 2017 | Progress report in a winding up by the court (10 pages) |
21 December 2016 | Insolvency:progress report brought down to 7/11/16 (6 pages) |
21 December 2016 | Insolvency:progress report brought down to 7/11/16 (6 pages) |
9 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/11/2015 (5 pages) |
9 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/11/2015 (5 pages) |
13 December 2012 | Registered office address changed from 19 Cromwell Terrace Chatham ME4 5PQ on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 19 Cromwell Terrace Chatham ME4 5PQ on 13 December 2012 (2 pages) |
20 November 2012 | Appointment of a liquidator (2 pages) |
20 November 2012 | Order of court to wind up (1 page) |
20 November 2012 | Order of court to wind up (1 page) |
20 November 2012 | Appointment of a liquidator (2 pages) |
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 February 2011 | Termination of appointment of Jimmy Richardson as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Columbia as a director (1 page) |
8 February 2011 | Termination of appointment of Jimmy Richardson as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Columbia as a director (1 page) |
30 November 2010 | Termination of appointment of Francis Wilde as a director (1 page) |
30 November 2010 | Termination of appointment of Francis Wilde as a director (1 page) |
2 November 2010 | Appointment of Mr Jimmy Richardson as a director (2 pages) |
2 November 2010 | Appointment of Mr Jimmy Richardson as a director (2 pages) |
2 November 2010 | Appointment of Mr Michael Brace Columbia as a director (2 pages) |
2 November 2010 | Appointment of Mr Michael Brace Columbia as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
12 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
12 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Appointment of Mr Francis Edward Wilde as a director (2 pages) |
29 April 2010 | Appointment of Mr Francis Edward Wilde as a director (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 April 2009 | Company name changed sumo financial LTD.\certificate issued on 28/04/09 (2 pages) |
27 April 2009 | Company name changed sumo financial LTD.\certificate issued on 28/04/09 (2 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |