Sumeer Arshad Ltd was officially closed on 2022-04-26.
Sumeer Arshad was a private limited company that was situated at International House, 12 Constance Street, London, E16 2DQ, ENGLAND. Its total net worth was estimated to be approximately 2469 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2016-11-28).
The company was officially classified as "printing n.e.c." (18129).
According to the CH data, there was a name alteration on 2020-07-31 and their previous name was Valedoll.
The latest confirmation statement was filed on 2020-01-21 and last time the accounts were filed was on 01 December 2019.
Sumeer Arshad Ltd Address / Contact
Office Address
International House
Office Address2
12 Constance Street
Town
London
Post code
E16 2DQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10499022
Date of Incorporation
Mon, 28th Nov 2016
Date of Dissolution
Tue, 26th Apr 2022
Industry
Printing n.e.c.
End of financial Year
30th November
Company age
6 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sun, 1st Dec 2019
Next confirmation statement due date
Thu, 4th Mar 2021
Last confirmation statement dated
Tue, 21st Jan 2020
Company staff
Roga I Kopyta L.l.c.
Position: Corporate Director
Appointed: 17 November 2019
Valerijs K.
Position: Director
Appointed: 28 November 2016
Resigned: 17 November 2019
People with significant control
Roga I Kopyta L.L.C
16192 Coastal Hwy, Lewes, Delaware, 19958, United States
Legal authority
Delaware General Corporation Law
Legal form
Limited Liability Company
Country registered
Delaware, Usa
Place registered
Delaware
Registration number
7217628
Notified on
20 November 2019
Nature of control:
75,01-100% voting rights
Valerijs K.
Notified on
28 November 2016
Ceased on
20 November 2019
Nature of control:
75,01-100% shares
Company previous names
Valedoll
July 31, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-11-27
2018-11-30
2019-12-01
Net Worth
2 469
Balance Sheet
Current Assets
5 891
4 817
4 200
Net Assets Liabilities
2 469
2 918
3 200
Net Assets Liabilities Including Pension Asset Liability
2 469
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
2 369
Shareholder Funds
2 469
Other
Creditors
3 613
2 304
Depreciation Amortisation Impairment Expense
372
Net Current Assets Liabilities
3 599
3 918
4 200
Other Operating Expenses Format2
8 143
5 006
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
1 321
1 405
Profit Loss
2 369
1 023
Provisions For Liabilities Balance Sheet Subtotal
1 130
1 000
1 000
Raw Materials Consumables Used
26 062
21 409
Tax Tax Credit On Profit Or Loss On Ordinary Activities
566
240
Total Assets Less Current Liabilities
3 599
3 918
4 200
Turnover Revenue
37 140
28 050
Creditors Due Within One Year
3 613
Number Shares Allotted
100
Par Value Share
1
Provisions For Liabilities Charges
1 130
Share Capital Allotted Called Up Paid
100
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/07/31
filed on: 31st, July 2020
resolution
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/12/01
filed on: 21st, January 2020
accounts
Free Download
(2 pages)
PSC02
Notification of a person with significant control 2019/11/20
filed on: 21st, January 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/01/21
filed on: 21st, January 2020
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2019/11/20
filed on: 21st, January 2020
persons with significant control
Free Download
(1 page)
TM01
2019/11/17 - the day director's appointment was terminated
filed on: 17th, November 2019
officers
Free Download
(1 page)
AP02
New member appointment on 2019/11/17.
filed on: 17th, November 2019
officers
Free Download
(2 pages)
AD01
Address change date: 2019/11/17. New Address: International House 12 Constance Street London E16 2DQ. Previous address: Flat 507, Omega House, St.Andrews Street Northampton NN1 2HB England
filed on: 17th, November 2019
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, March 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2018/11/27
filed on: 5th, December 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/11/27
filed on: 19th, April 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2017/11/27
filed on: 28th, November 2017
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 28th, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.