Company NameSumitec Limited
Company StatusDissolved
Company Number07806369
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Roy Henry Presswell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 49 Clarnedon Road
Watford
Herts
WD17 1HX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed07 November 2012(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 November 2012)
Correspondence AddressNo 6 Wellingtonia Place
42 Reigate Hill
Reigate
Surrey
RH2 9NG

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Roy Presswell
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 November 2012Registered office address changed from No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG England on 30 November 2012 (1 page)
30 November 2012Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page)
30 November 2012Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page)
30 November 2012Registered office address changed from No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG England on 30 November 2012 (1 page)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 November 2012Appointment of Jj Company Secretariat Limited as a secretary (2 pages)
9 November 2012Appointment of Jj Company Secretariat Limited as a secretary (2 pages)
9 November 2012Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Andrew Davis as a director (1 page)
18 October 2011Appointment of Mr Roy Henry Presswell as a director (2 pages)
18 October 2011Appointment of Mr Roy Henry Presswell as a director (2 pages)
18 October 2011Termination of appointment of Andrew Davis as a director (1 page)
12 October 2011Incorporation (43 pages)
12 October 2011Incorporation (43 pages)