About

Registered Number: 08330984
Date of Incorporation: 14/12/2012 (11 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO40 9HQ

 

Based in Hampshire, Sumic Ltd was established in 2012. This organisation has one director listed as Henderson, Louise Jean. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Louise Jean 14 December 2012 01 October 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ02 - N/A 23 August 2018
AD01 - Change of registered office address 09 August 2018
RESOLUTIONS - N/A 07 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 18 April 2018
PSC07 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
SH01 - Return of Allotment of shares 20 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2017
RESOLUTIONS - N/A 14 July 2017
RESOLUTIONS - N/A 14 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
CS01 - N/A 07 July 2017
DISS16(SOAS) - N/A 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 02 May 2017
RESOLUTIONS - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 29 June 2016
DISS40 - Notice of striking-off action discontinued 20 April 2016
AR01 - Annual Return 19 April 2016
DISS16(SOAS) - N/A 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 27 May 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 30 December 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 02 January 2014
TM02 - Termination of appointment of secretary 02 October 2013
NEWINC - New incorporation documents 14 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.