SUPERIOR PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04228515 |
Category | Private Limited Company |
Incorporated | 05 Jun 2001 |
Age | 22 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 24 days |
SUMMARY
SUPERIOR PROPERTIES LIMITED is an dissolved private limited company with number 04228515. It was incorporated 22 years, 11 months, 29 days ago, on 05 June 2001 and it was dissolved 13 years, 4 months, 24 days ago, on 11 January 2011. The company address is 1a Kingsley Way, London, N2 0FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Old address: 1a Kingsley Way London N2 0FW England
Change date: 2010-08-06
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-06
Old address: 94-96 Great North Road London N2 Onl
Documents
Accounts with made up date
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with made up date
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; no change of members
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with made up date
Date: 10 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with made up date
Date: 11 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with made up date
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with made up date
Date: 15 Aug 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 144 great north way hendon london NW4 1EH
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/03/02
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 26/06/01 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 15 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rainbow estates (gaynes park) li mited\certificate issued on 15/06/01
Documents
Some Companies
GAWNE LANE WORKS GAWNE LANE,CRADLEY HEATH,B64 5QY
Number: | 08274628 |
Status: | ACTIVE |
Category: | Private Limited Company |
7, GRANTA CRESCENT,GRANTHAM,NG31 9PJ
Number: | 10455775 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 11083484 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M PROPERTIES (KLY) LIMITED
17 NORTH STREET,KEIGHLEY,BD21 3SL
Number: | 10515740 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ST HELENS ROAD,BOLTON,BL3 3NP
Number: | 09390577 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A REGINALD ROAD SOUTH,DERBY,DE21 6NF
Number: | 09716729 |
Status: | ACTIVE |
Category: | Private Limited Company |