Active - Proposal to Strike off
Company Information for SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED
2 LANSDOWNE ROW, BERKELEY SQAURE, BERKELEY SQAURE, LONDON, W1J 6HL,
|
Company Registration Number
04823984
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED | |
Legal Registered Office | |
2 LANSDOWNE ROW BERKELEY SQAURE BERKELEY SQAURE LONDON W1J 6HL Other companies in W1J | |
Company Number | 04823984 | |
---|---|---|
Company ID Number | 04823984 | |
Date formed | 2003-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-07-07 | |
Return next due | 2017-07-21 | |
Type of accounts | FULL |
Last Datalog update: | 2017-11-12 18:44:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUMMIT COMMUNICATIONS INTERNATIONAL | 3900 SCHIFF DR LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 1998-10-13 |
Officer | Role | Date Appointed |
---|---|---|
ALBERTO LEANDRO LLARYORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PEARLMAN |
Director | ||
JOINT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROY NEIL ARTHUR |
Director | ||
JOINT CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AP01 | DIRECTOR APPOINTED MR ALBERTO LEANDRO LLARYORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Joint Secretarial Services Limited on 2017-02-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY NEIL ARTHUR | |
AP01 | DIRECTOR APPOINTED MR DAVID PEARLMAN | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ROY NEIL ARTHUR | |
AR01 | 07/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: ATLAS HOUSE, FOURTH FLOOR 1 KING STREET LONDON EC2V 8AU | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-14 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED | Event Date | 2014-01-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED | Event Date | 2009-03-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |