Company NameSumo Design Limited
Company StatusDissolved
Company Number04000345
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date28 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Alan Richardson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Tynedale Avenue
Whitley Bay
Tyne And Wear
NE26 3BA
Director NameMrs Sara Elizabeth Richardson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2011(10 years, 9 months after company formation)
Appointment Duration8 years (closed 28 February 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Axis Building,Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMrs Gillian Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Minting Place
Cramlington
Northumberland
NE23 6AX
Secretary NameMrs Gillian Richardson
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Minting Place
Cramlington
Northumberland
NE23 6AX
Director NameSuzanne Claire Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 27 May 2008)
RoleCompany Director
Correspondence Address55 Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1JT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesumodesign.co.uk

Location

Registered AddressThe Axis Building,Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

35 at £1James Alan Richardson
63.64%
Ordinary
20 at £1Sara Elizabeth Richardson
36.36%
Ordinary

Financials

Year2014
Net Worth£225,995
Cash£212,417
Current Liabilities£107,270

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
9 January 2018Liquidators' statement of receipts and payments to 8 December 2017 (8 pages)
9 January 2018Liquidators' statement of receipts and payments to 8 December 2017 (8 pages)
3 January 2017Registered office address changed from 17 Minting Place Cramlington Northumberland NE23 6AX to C/O Kre(North East) Limited the Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 17 Minting Place Cramlington Northumberland NE23 6AX to C/O Kre(North East) Limited the Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
30 December 2016Declaration of solvency (3 pages)
18 July 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
18 July 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
5 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 55
(4 pages)
5 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 55
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 55
(4 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 55
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 55
(4 pages)
7 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 55
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2013Director's details changed for Mr James Alan Richardson on 24 May 2013 (2 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 May 2013Director's details changed for Mr James Alan Richardson on 24 May 2013 (2 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 March 2011Appointment of Mrs Sara Elizabeth Richardson as a director (2 pages)
13 March 2011Appointment of Mrs Sara Elizabeth Richardson as a director (2 pages)
12 March 2011Termination of appointment of Gillian Richardson as a director (1 page)
12 March 2011Termination of appointment of Gillian Richardson as a secretary (1 page)
12 March 2011Termination of appointment of Gillian Richardson as a director (1 page)
12 March 2011Termination of appointment of Gillian Richardson as a secretary (1 page)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Director's details changed for Mrs Gillian Richardson on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Gillian Richardson on 24 May 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 June 2008Appointment terminated director suzanne evans (1 page)
16 June 2008Appointment terminated director suzanne evans (1 page)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Gbp ic 100/55\27/05/08\gbp sr 45@1=45\ (1 page)
10 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2008Gbp ic 100/55\27/05/08\gbp sr 45@1=45\ (1 page)
10 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 June 2007Return made up to 24/05/07; no change of members (7 pages)
14 June 2007Return made up to 24/05/07; no change of members (7 pages)
16 May 2007Director's particulars changed (2 pages)
16 May 2007Director's particulars changed (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 24/05/05; full list of members (7 pages)
14 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 May 2002Return made up to 24/05/02; full list of members (7 pages)
27 May 2002Return made up to 24/05/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
24 May 2000Incorporation (31 pages)
24 May 2000Incorporation (31 pages)