Company NameSuperlative Investment Services Limited
Company StatusDissolved
Company Number02303782
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameKensington Village Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(5 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed18 July 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed11 April 1995(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 22 January 2008)
Correspondence Address30 City Road
London
EC1Y 2AG
Secretary NameNicholas Hugh Byrom
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address3 Chipstead Street
London
SW6 3SR
Director NameNicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1994)
RoleSurveyor
Correspondence Address3 Chipstead Street
London
SW6 3SR
Director NameMr Roger Francis Sayer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1994)
RoleSurveyor
Correspondence Address18 Stonehill Road
East Sheen
London
SW14 8RW
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1996)
RoleGroup Financial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 June 1996)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,400
Current Liabilities£1,629,042

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
23 January 2006Registered office changed on 23/01/06 from: 30 city road london eciy 2AG (1 page)
23 January 2006Return made up to 30/11/05; full list of members (3 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
31 March 2003Full accounts made up to 30 June 2002 (11 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
22 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 January 2002Return made up to 30/11/01; full list of members (8 pages)
23 January 2002Secretary's particulars changed (1 page)
4 May 2001Full accounts made up to 30 June 2000 (12 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
23 August 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Return made up to 30/11/99; full list of members (24 pages)
8 October 1999Company name changed kensington village developments LIMITED\certificate issued on 11/10/99 (3 pages)
21 January 1999Full accounts made up to 30 June 1998 (11 pages)
18 December 1998Return made up to 30/11/98; full list of members (21 pages)
3 December 1998Company name changed superlative investment services LIMITED\certificate issued on 04/12/98 (2 pages)
27 October 1998Director's particulars changed (1 page)
10 May 1998Return made up to 11/04/98; full list of members (20 pages)
2 October 1997New director appointed (5 pages)
1 October 1997Director resigned (1 page)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
22 May 1997Auditor's resignation (1 page)
6 May 1997Return made up to 11/04/97; full list of members (7 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Director resigned (3 pages)
7 August 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
23 April 1996Return made up to 11/04/96; full list of members (7 pages)
2 November 1995Full accounts made up to 30 June 1995 (12 pages)
3 August 1995Director resigned (4 pages)
11 April 1995Return made up to 11/04/95; full list of members (9 pages)
11 October 1988Incorporation (16 pages)