Company NameSuperhurst Limited
Company StatusDissolved
Company Number02590993
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameKirpal Singh Jass
NationalityIndian
StatusClosed
Appointed08 April 1921
Appointment Duration82 years, 5 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address14 Stapleford Avenue
Newbury Park
Ilford
Essex
IG2 7RU
Director NameMrs Kuldip Kaur
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(3 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address14 Stapleford Avenue
Newbury Park
Ilford
Essex
IG2 7RU
Director NameKirpal Singh Jass
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed25 June 1996(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 09 September 2003)
RoleCarpenter
Correspondence Address14 Stapleford Avenue
Newbury Park
Ilford
Essex
IG2 7RU
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£665,697
Cash£472,867
Current Liabilities£168,011

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Registered office changed on 03/04/02 from: 89,kingsland road london E2 8AG (1 page)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Return made up to 13/03/00; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 March 1999Return made up to 13/03/99; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 April 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996New director appointed (2 pages)
30 April 1996Return made up to 13/03/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 May 1995Return made up to 13/03/95; full list of members (6 pages)