Company NameSuperset Limited
Company StatusDissolved
Company Number02602100
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameDr Svetlana Platonova
NationalityBritish
StatusClosed
Appointed28 October 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 07 December 2004)
RoleCompany Director
Correspondence AddressFlat 14
36 Anadyrski Street
Moscow
Russia
Director NameDr Andrej Nikoliavich Grabushnikov
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed28 November 2003(12 years, 7 months after company formation)
Appointment Duration1 year (closed 07 December 2004)
RoleEconomist
Correspondence AddressApartment 3b
Building 4 Krasnopreshenskyia
Moscow
Russia
Director NameCharles Peter Simmons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2003)
RoleSecretary
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Secretary NameMark David Simmons
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 1993)
RoleCompany Director
Correspondence AddressRosecroft Rosecroft Park
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0JT
Director NameElehna Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2001)
RoleEconomist
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Secretary NameCharles Peter Simmons
NationalityBritish
StatusResigned
Appointed13 June 1993(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Secretary NameJames Reid Hume
NationalityBritish
StatusResigned
Appointed02 August 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address16 Beechwood Close
Hertford
Hertfordshire
SG13 7HW
Secretary NameMadri Dinie Van Staden
NationalityBritish
StatusResigned
Appointed03 January 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2003)
RoleAccountant
Correspondence Address57 Five Acres
Harlow
Essex
CM18 6UY
Director NameMark David Simmons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 May 2001)
RoleEngineer
Correspondence Address37 Curzon Road
London
N10 2RB

Location

Registered AddressParma House
Clarendon Road
Wood Green
London.
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,642
Cash£211,160
Current Liabilities£93,485

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
6 November 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
3 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 February 2001New director appointed (2 pages)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
8 January 2001New secretary appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1998Return made up to 31/01/98; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 1996New secretary appointed (2 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 February 1996Return made up to 13/01/96; full list of members (6 pages)
16 August 1995Secretary's particulars changed (4 pages)
16 August 1995Director's particulars changed (4 pages)
20 April 1995Location of register of members (1 page)