About

Registered Number: 04777107
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: Cadmus Suite King Business Centre, Reeds Lane Sayers Common, Hassocks, West Sussex, BN6 9LS

 

Summerville New Homes Ltd was established in 2003. This company has one director listed as Cadmus Corporate Finance Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADMUS CORPORATE FINANCE LIMITED 27 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
3.6 - Abstract of receipt and payments in receivership 04 April 2012
3.6 - Abstract of receipt and payments in receivership 04 April 2012
3.6 - Abstract of receipt and payments in receivership 04 April 2012
3.6 - Abstract of receipt and payments in receivership 04 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 14 February 2012
AA - Annual Accounts 26 March 2010
LQ01 - Notice of appointment of receiver or manager 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2003 Outstanding

N/A

Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.