Company NameSummerchill Ltd
Company StatusDissolved
Company Number06690003
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameSouth West Hairdressers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Tsilla Bentov Rizman
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusClosed
Appointed03 January 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Kalman Apple
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2009)
RoleOffice Clerical
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
Manchester
M25 0LW
Director NameMr Kalman Appel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 22 September 2009)
RoleCompany Director
Correspondence Address1 PO Box 5125
Sun City West
Az85376
Director NameSummerchill Ltd (Corporation)
StatusResigned
Appointed22 September 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 22 September 2009)
Correspondence Address1 PO Box 5125
Sun City West
Az85376

Location

Registered Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Tsilla Bentov Rizman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End06 January

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
28 January 2013Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB on 28 January 2013 (1 page)
28 January 2013Appointment of Miss Tsilla Bentov Rizman as a director (2 pages)
28 January 2013Termination of appointment of Kalman Apple as a director (1 page)
28 January 2013Appointment of Miss Tsilla Bentov Rizman as a director (2 pages)
28 January 2013Termination of appointment of Kalman Apple as a director (1 page)
28 January 2013Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB on 28 January 2013 (1 page)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages)
20 September 2010Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages)
20 September 2010Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page)
5 May 2010Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page)
5 May 2010Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page)
28 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
27 October 2009Appointment of Mr Kalman Apple as a director (1 page)
27 October 2009Termination of appointment of Kalman Appel as a director (1 page)
27 October 2009Termination of appointment of Kalman Appel as a director (1 page)
27 October 2009Appointment of Mr Kalman Apple as a director (1 page)
5 October 2009Termination of appointment of Summerchill Ltd as a director (1 page)
5 October 2009Appointment of Summerchill Ltd as a director (1 page)
5 October 2009Appointment of Mr Kalman Appel as a director (2 pages)
5 October 2009Appointment of Summerchill Ltd as a director (1 page)
5 October 2009Termination of appointment of Summerchill Ltd as a director (1 page)
5 October 2009Appointment of Mr Kalman Appel as a director (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 39A leicester road salford M7 4AS (1 page)
29 June 2009Appointment terminated director yomtov jacobs (1 page)
29 June 2009Registered office changed on 29/06/2009 from 39A leicester road salford M7 4AS (1 page)
29 June 2009Appointment terminated director yomtov jacobs (1 page)
29 April 2009Director appointed yomtov eliezer jacobs (2 pages)
29 April 2009Director appointed yomtov eliezer jacobs (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 2ND floor 123 fonthill rd london N4 3HH (1 page)
25 September 2008Registered office changed on 25/09/2008 from 2ND floor 123 fonthill rd london N4 3HH (1 page)
24 September 2008Company name changed south west hairdressers LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed south west hairdressers LIMITED\certificate issued on 24/09/08 (2 pages)
5 September 2008Incorporation (9 pages)
5 September 2008Appointment terminated director yomtov jacobs (1 page)
5 September 2008Appointment terminated director yomtov jacobs (1 page)
5 September 2008Incorporation (9 pages)