Company NameSumica Ltd
Company StatusDissolved
Company Number08467386
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Catherine Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sb Advisory (Uk) Ltd 10, Town Gate
Guiseley
Leeds
LS20 9JA

Contact

Websitewww.sumica-e.com

Location

Registered AddressC/O Sb Advisory (Uk) Ltd 10, Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
7 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
8 July 2019Registered office address changed from 10 Town Gate Guiseley Leeds LS20 9JA England to C/O Sb Advisory (Uk) Ltd 10, Town Gate Guiseley Leeds LS20 9JA on 8 July 2019 (1 page)
8 July 2019Registered office address changed from 10 Rothmans Chartered Accountants St. Ann Street Salisbury Wiltshire SP1 2DN United Kingdom to 10 Town Gate Guiseley Leeds LS20 9JA on 8 July 2019 (1 page)
5 April 2019Director's details changed for Mrs Catherine Lewis on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
6 November 2017Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to 10 Rothmans Chartered Accountants St. Ann Street Salisbury Wiltshire SP1 2DN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to 10 Rothmans Chartered Accountants St. Ann Street Salisbury Wiltshire SP1 2DN on 6 November 2017 (1 page)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 December 2016Director's details changed for Mrs Catherine Lewis on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Catherine Lewis on 19 December 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Director's details changed for Mrs Catherine Lewis on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Catherine Lewis on 29 July 2016 (2 pages)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
17 July 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 17 July 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 May 2015 (1 page)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Mrs Catherine Lewis on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Catherine Lewis on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Catherine Lewis on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Catherine Lewis on 7 August 2013 (2 pages)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10
(3 pages)
26 July 2013Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 145-157 st John Street London EC1V 4PW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 145-157 st John Street London EC1V 4PW on 26 July 2013 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)