About

Registered Number: 03379663
Date of Incorporation: 02/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2017 (7 years and 6 months ago)
Registered Address: One Kingdom Street, Paddington, London, W2 6BL

 

Summit Systems International Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Brain, Sarah Elizabeth Highton, Misys Corporate Secretary Limited, Baulme, Herve, Briody, Dermot, De Fontenay, Jean, Sargant, Murray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAULME, Herve 01 August 2001 09 February 2005 1
BRIODY, Dermot 22 February 2008 11 November 2008 1
DE FONTENAY, Jean 24 June 1997 31 May 2000 1
SARGANT, Murray 22 May 2006 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BRAIN, Sarah Elizabeth Highton 30 October 2009 06 July 2012 1
MISYS CORPORATE SECRETARY LIMITED 06 July 2012 16 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2017
LIQ13 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
RESOLUTIONS - N/A 13 June 2015
4.70 - N/A 13 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2015
MR05 - N/A 18 May 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
RESOLUTIONS - N/A 14 August 2012
MG01 - Particulars of a mortgage or charge 06 August 2012
AP04 - Appointment of corporate secretary 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AR01 - Annual Return 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 26 November 2009
AP03 - Appointment of secretary 26 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
287 - Change in situation or address of Registered Office 22 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363a - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363a - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 12 August 2003
363a - Annual Return 18 July 2003
AUD - Auditor's letter of resignation 07 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
395 - Particulars of a mortgage or charge 13 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363a - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 31 July 2001
363a - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 14 November 2000
363a - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 14 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363a - Annual Return 16 June 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
RESOLUTIONS - N/A 11 July 1997
MEM/ARTS - N/A 11 July 1997
225 - Change of Accounting Reference Date 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
MEM/ARTS - N/A 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
CERTNM - Change of name certificate 23 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Outstanding

N/A

A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 19 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set off dated 3RD july 1995 17 September 2003 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 3 july 1995 11 September 2003 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and 29 July 2003 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) 23 October 2002 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 3RD july 1995 09 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.