Company NameSuremount Consulting Limited
DirectorWayne Lammert
Company StatusLiquidation
Company Number06979558
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Lammert
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Silver Point Marine
Point Road
Canvey Island
Essex
SS8 7TN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Mr Wayne Lammert
75.00%
Ordinary
25 at £1Mrs Jeanette Lammert
25.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£9,522
Current Liabilities£80,302

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2020 (3 years, 8 months ago)
Next Return Due18 August 2021 (overdue)

Filing History

16 June 2023Liquidators' statement of receipts and payments to 15 April 2023 (20 pages)
14 June 2022Liquidators' statement of receipts and payments to 15 April 2022 (20 pages)
5 May 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 5 May 2021 (2 pages)
4 May 2021Statement of affairs (6 pages)
4 May 2021Appointment of a voluntary liquidator (3 pages)
4 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-16
(1 page)
9 January 2021Total exemption full accounts made up to 31 August 2019 (8 pages)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(15 pages)
20 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(15 pages)
21 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
23 August 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
29 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
23 September 2009Director appointed wayne lammert (2 pages)
23 September 2009Director appointed wayne lammert (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
3 September 2009Appointment terminated director barbara kahan (1 page)
3 September 2009Registered office changed on 03/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
3 September 2009Appointment terminated director barbara kahan (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)