Company NameSumo Retail Limited
Company StatusDissolved
Company Number08116597
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Directors

Director NameSamantha Sutton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(3 days after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2015)
RoleTraining And Production Manager
Country of ResidenceEngland
Correspondence Address1 East Poultry Avenue
London
EC1A 9PT
Director NameStuart Gordon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Poultry Avenue
London
EC1A 9PT

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 January 2015Liquidators statement of receipts and payments to 12 November 2014 (17 pages)
23 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (17 pages)
23 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (17 pages)
4 February 2014Liquidators' statement of receipts and payments to 12 November 2013 (13 pages)
4 February 2014Liquidators' statement of receipts and payments to 12 November 2013 (13 pages)
4 February 2014Liquidators statement of receipts and payments to 12 November 2013 (13 pages)
21 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2012Statement of affairs with form 4.19 (8 pages)
21 November 2012Appointment of a voluntary liquidator (1 page)
21 November 2012Statement of affairs with form 4.19 (8 pages)
21 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2012Appointment of a voluntary liquidator (1 page)
31 October 2012Registered office address changed from 8 Byward Street London EC3R 5AS on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 8 Byward Street London EC3R 5AS on 31 October 2012 (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2012Registered office address changed from 1 East Poultry Avenue London London EC1A 9PT on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 1 East Poultry Avenue London London EC1A 9PT on 15 October 2012 (2 pages)
21 September 2012Termination of appointment of Stuart Gordon as a director (2 pages)
21 September 2012Termination of appointment of Stuart Gordon as a director (2 pages)
28 June 2012Appointment of Samantha Sutton as a director (3 pages)
28 June 2012Appointment of Samantha Sutton as a director (3 pages)
22 June 2012Incorporation
Statement of capital on 2012-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 June 2012Incorporation
Statement of capital on 2012-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)