Company NameSummit Consulting Limited
Company StatusDissolved
Company Number08753362
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Carlo Furletti
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat1 45 Palace Court
Notting Hill
London
W2 4LS

Contact

Websitewww.summitconsultingltd.com
Telephone01264 355608
Telephone regionAndover

Location

Registered AddressFlat 1 Westbourne Park Road
London
W2 5QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £0.01Mr David Furletti
100.00%
Ordinary

Financials

Year2014
Net Worth£12,151
Cash£31,554
Current Liabilities£22,145

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
3 December 2021Application to strike the company off the register (1 page)
3 December 2021Registered office address changed from 39a 39a Chepstow Road London W2 5BP England to Flat 1 Westbourne Park Road London W2 5QH on 3 December 2021 (1 page)
3 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 July 2020Registered office address changed from "Flat 1 45 Palace Court Notting Hill, London W2 4LS United Kingdom to 39a 39a Chepstow Road London W2 5BP on 27 July 2020 (1 page)
19 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 March 2019Change of details for Mr David Carlo Furletti as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr David Carlo Furletti on 4 March 2019 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mr David Carlo Furletti on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr David Carlo Furletti as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr David Carlo Furletti as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr David Carlo Furletti on 3 October 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 October 2016Director's details changed for David Furletti on 30 September 2016 (2 pages)
3 October 2016Director's details changed for David Furletti on 30 September 2016 (2 pages)
30 September 2016Director's details changed for David Furletti on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from Ground Floor 4 Broomhouse Road, London SW6 3QX to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Ground Floor 4 Broomhouse Road, London SW6 3QX to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2016 (1 page)
30 September 2016Director's details changed for David Furletti on 30 September 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Director's details changed for David Furletti on 24 November 2014 (2 pages)
24 November 2014Director's details changed for David Furletti on 24 November 2014 (2 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
7 November 2013Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 7 November 2013 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(26 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(26 pages)