About

Registered Number: 03764565
Date of Incorporation: 05/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 11 months ago)
Registered Address: Unit D2 Horsted Keynes Ind Park, Cinder Hill Lane Horsted Keynes, Haywards Heath, West Sussex, RH17 7BA

 

112 Sumatra Road Management Company Ltd was setup in 1999, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Patrick Noel 12 May 1999 - 1
ATKINSON, Danusia 01 November 2010 21 March 2013 1
PETERSON, Sarah Caroline 22 August 2002 31 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 July 2013
CH04 - Change of particulars for corporate secretary 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 May 2011
CH04 - Change of particulars for corporate secretary 20 May 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 28 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 16 June 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 17 May 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.