About

Registered Number: 06301296
Date of Incorporation: 04/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 1st Floor, Unit 1 Beacontree Plaza, Gillette Way, Reading, RG2 0BS,

 

Having been setup in 2007, Summit Marketing Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". Dyke, Lisa Maree, Dyke, Stefan Karl are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Lisa Maree 04 July 2007 - 1
DYKE, Stefan Karl 04 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
AA - Annual Accounts 05 July 2018
AA01 - Change of accounting reference date 06 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 20 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AD01 - Change of registered office address 24 December 2013
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
DISS40 - Notice of striking-off action discontinued 08 August 2009
AA - Annual Accounts 07 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 10 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.