Company NameSum-Systems Limited
Company StatusDissolved
Company Number07407453
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMs Mamata Masuram
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2016(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 11 April 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address250 Imperial Drive
Harrow
HA2 7HJ
Director NameMr Laxmi Narsimha Swamy Masuram
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Imperial Drive
Harrow
HA2 7HJ

Location

Registered Address250 Imperial Drive
Harrow
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£122
Cash£8,880
Current Liabilities£9,090

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
26 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 August 2020Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 6 August 2020 (2 pages)
6 August 2020Change of details for Ms Mamata Masuram as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 250 Imperial Drive Harrow HA2 7HJ on 6 August 2020 (1 page)
6 August 2020Director's details changed for Ms Mamata Masuram on 6 August 2020 (2 pages)
6 August 2020Change of details for Mr Laxmi Narsimha Swamy Masuram as a person with significant control on 6 August 2020 (2 pages)
31 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Change of details for Ms Mamata Masuram as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Change of details for Ms Mamata Masuram as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Change of details for Mr Laxmi Narsimha Swamy Masuram as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Change of details for Mr Laxmi Narsimha Swamy Masuram as a person with significant control on 1 January 2018 (2 pages)
21 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Appointment of Ms Mamata Masuram as a director on 1 September 2016 (2 pages)
16 October 2017Appointment of Ms Mamata Masuram as a director on 1 September 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Registered office address changed from Talbot House Imperial Drive Harrow Middlesex HA2 7HH to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Talbot House Imperial Drive Harrow Middlesex HA2 7HH to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 23 June 2017 (2 pages)
21 December 2016Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 10 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 10 December 2016 (2 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 89 Admirals Court Rose Kiln Lane Reading RG1 6SS to Talbot House Imperial Drive Harrow Middlesex HA2 7HH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 89 Admirals Court Rose Kiln Lane Reading RG1 6SS to Talbot House Imperial Drive Harrow Middlesex HA2 7HH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 89 Admirals Court Rose Kiln Lane Reading RG1 6SS to Talbot House Imperial Drive Harrow Middlesex HA2 7HH on 3 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 December 2012Registered office address changed from Flat 1 48a Little Horton Lane Bradford BD5 0BA on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Flat 1 48a Little Horton Lane Bradford BD5 0BA on 24 December 2012 (1 page)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 April 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 1 October 2011 (2 pages)
19 April 2012Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 1 October 2011 (2 pages)
19 April 2012Director's details changed for Mr Laxmi Narsimha Swamy Masuram on 1 October 2011 (2 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Registered office address changed from 41 Rixsen Road Manor Park London E12 6RN England on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 41 Rixsen Road Manor Park London E12 6RN England on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 41 Rixsen Road Manor Park London E12 6RN England on 2 April 2012 (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)