This company is commonly known as Sumara Limited. The company was founded 11 years ago and was given the registration number 08268264. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | SUMARA LIMITED |
---|---|---|
Company Number | : | 08268264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2012 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 555-557 Cranbrook Road, Ilford, England, IG2 6HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
555-557, Cranbrook Road, Ilford, England, IG2 6HE | Director | 14 August 2017 | Active |
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA | Corporate Secretary | 29 May 2013 | Active |
555-557, Cranbrook Road, Ilford, England, IG2 6HE | Director | 26 November 2014 | Active |
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA | Director | 29 May 2013 | Active |
555-557, Cranbrook Road, Ilford, England, IG2 6HE | Director | 10 November 2014 | Active |
34, South Hill Road, Gravesend, United Kingdom, DA12 1JX | Director | 25 October 2012 | Active |
Albrox Limited | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 555-557, Cranbrook Road, Ilford, England, IG2 6HE |
Nature of control | : |
|
Mr Shantanu Singh | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 555-557, Cranbrook Road, Ilford, England, IG2 6HE |
Nature of control | : |
|
Mrs Janice Skelton | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British Virgin Islander |
Address | : | Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-27 | Dissolution | Dissolution application strike off company. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-26 | Officers | Termination director company. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.