Company NameSumners Medicolegal Limited
Company StatusDissolved
Company Number07576315
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date12 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr David George Sumners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameDr Susan Mary Sumners
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7 at £0.1David George Sumners
70.00%
Ordinary
3 at £0.1Susan Mary Sumners
30.00%
Ordinary

Financials

Year2014
Net Worth£399,956
Cash£511,684
Current Liabilities£114,757

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
30 December 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 30 December 2020 (2 pages)
30 December 2020Declaration of solvency (5 pages)
30 December 2020Appointment of a voluntary liquidator (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 April 2017Director's details changed for Dr Susan Mary Sumners on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Dr Susan Mary Sumners on 10 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Dr Susan Mary Sumners on 3 October 2014 (3 pages)
20 January 2015Director's details changed for Dr David George Sumners on 3 October 2014 (3 pages)
20 January 2015Director's details changed for Dr David George Sumners on 3 October 2014 (3 pages)
20 January 2015Director's details changed for Dr Susan Mary Sumners on 3 October 2014 (3 pages)
20 January 2015Director's details changed for Dr David George Sumners on 3 October 2014 (3 pages)
13 January 2015Director's details changed for Dr David George Sumners on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Dr David George Sumners on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Dr Susan Mary Sumners on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Dr Susan Mary Sumners on 13 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Consolidation of shares on 1 June 2014 (5 pages)
6 August 2014Consolidation of shares on 1 June 2014 (5 pages)
6 August 2014Consolidation of shares on 1 June 2014 (5 pages)
18 June 2014Appointment of Dr Susan Mary Sumners as a director (3 pages)
18 June 2014Appointment of Dr Susan Mary Sumners as a director (3 pages)
28 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(3 pages)
28 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 April 2011Appointment of Dr David George Sumners as a director (3 pages)
12 April 2011Appointment of Dr David George Sumners as a director (3 pages)
28 March 2011Termination of appointment of Graham Cowan as a director (1 page)
28 March 2011Termination of appointment of Graham Cowan as a director (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)