Company NameSumati Ltd
Company StatusDissolved
Company Number09066880
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hari Prasad Gupta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address90 Great South West Road
Hounslow
TW4 7NF
Secretary NameMrs Durgesh Nandini Gupta
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address90 Great South West Road
Hounslow
TW4 7NF

Location

Registered AddressOffice Gold Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (1 page)
15 August 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
10 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 February 2018Unaudited abridged accounts made up to 31 May 2017 (5 pages)
3 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60
(4 pages)
18 May 2015Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page)
18 May 2015Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages)
18 May 2015Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page)
18 May 2015Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page)
18 May 2015Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages)
18 May 2015Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages)
13 April 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
13 April 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
4 April 2015Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page)
4 April 2015Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page)
4 April 2015Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 60
(36 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 60
(36 pages)