Company NameSuperscape Japan Limited
DirectorsAlastair Stewart Marsh and Roland Lynford Bennett
Company StatusDissolved
Company Number02640046
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Previous NameDesktop Vr Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusCurrent
Appointed06 May 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameRoland Lynford Bennett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Manager
Correspondence Address16 Pendragon Way
Heatherside
Camberley
Surrey
GU15 1BS
Director NameIan Douglas Andrew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2000)
RoleComputer Programmer
Correspondence Address1 Alanbrooke Close
Hartley Wintney
Hampshire
RG27 8QY
Secretary NameHelen Claire Andrew
NationalityBritish
StatusResigned
Appointed23 September 1991(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address9 Heather Grove
Hartley Wintney
Basingstoke
Hampshire
RG27 8SE
Secretary NameMr Jonathan Daniel Allen
NationalityBritish
StatusResigned
Appointed26 April 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed02 July 1999(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameAndrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressBurley Lawn House
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NamePaul Beardow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressMulberry, Chapel Lane
Easton
Hampshire
SO21 1EN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Registered office changed on 23/10/06 from: cromwell house bartley wood business park hook hampshire RG27 9XA (1 page)
20 October 2006Appointment of a voluntary liquidator (1 page)
20 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2006Declaration of solvency (3 pages)
8 September 2006Return made up to 31/07/06; full list of members (7 pages)
18 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
6 December 2005Accounts made up to 31 January 2005 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 November 2004Accounts made up to 31 January 2004 (1 page)
2 August 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2003Return made up to 31/07/03; full list of members (9 pages)
28 July 2003Accounts made up to 31 January 2003 (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Director resigned (1 page)
3 September 2002New director appointed (2 pages)
4 July 2002Accounts made up to 31 January 2002 (1 page)
12 October 2001Accounts made up to 31 January 2001 (1 page)
13 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 June 2001Accounts made up to 31 July 2000 (1 page)
17 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2000Accounts made up to 31 July 1999 (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
23 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1999Accounts made up to 31 July 1998 (1 page)
3 September 1998Return made up to 11/08/98; no change of members (4 pages)
28 May 1998Accounts made up to 31 July 1997 (1 page)
23 September 1997Return made up to 11/08/97; full list of members (6 pages)
3 June 1997Accounts made up to 31 July 1996 (1 page)
19 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Accounts made up to 31 July 1995 (1 page)
4 September 1995Return made up to 11/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1995Registered office changed on 25/04/95 from: zephyr one calleva park aldermaston berkshire RG7 4QZ (1 page)
18 April 1995Accounts made up to 31 July 1994 (1 page)