Company NameSumo Design (UK) Limited
Company StatusDissolved
Company Number06937207
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stuart Browning
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Yann Le Bouedec
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Andrew Elliott Saville
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMs Gemma Frances Smith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,151
Cash£17,564
Current Liabilities£25,408

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Director's details changed for Mr Stuart Browning on 18 June 2011 (2 pages)
26 October 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 16
(4 pages)
26 October 2011Director's details changed for Mr Stuart Browning on 18 June 2011 (2 pages)
26 October 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 16
(4 pages)
26 October 2011Director's details changed for Ms Gemma Frances Smith on 18 June 2011 (2 pages)
26 October 2011Director's details changed for Mr Andrew Elliott Saville on 18 June 2011 (2 pages)
26 October 2011Director's details changed for Mr Yann Le Bouedec on 18 June 2011 (2 pages)
26 October 2011Director's details changed for Mr Andrew Elliott Saville on 18 June 2011 (2 pages)
26 October 2011Director's details changed for Ms Gemma Frances Smith on 18 June 2011 (2 pages)
26 October 2011Director's details changed for Mr Yann Le Bouedec on 18 June 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Director's details changed for Ms Gemma Frances Smith on 18 June 2010 (2 pages)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Andrew Elliott Saville on 18 June 2010 (2 pages)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Ms Gemma Frances Smith on 18 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Elliott Saville on 18 June 2010 (2 pages)
18 June 2009Incorporation (18 pages)
18 June 2009Incorporation (18 pages)