Company NameSupreme D Limited
Company StatusDissolved
Company Number03056407
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDong Sung Kim
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKorean
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Overdale Avenue
New Malden
Surrey
KT3 3UE
Secretary NameMeeseon Kim
NationalitySouth Korean
StatusClosed
Appointed21 August 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address1 Overdale Avenue
New Malden
Surrey
KT3 3UE
Secretary NameDong Il Kim
NationalityKorean
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address546-7 Ku Ui Dong
Kwang Jin Ku
Seoul
131207
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Fairfax Avenue
Ewell
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1999Auditor's resignation (1 page)
14 July 1998Registered office changed on 14/07/98 from: suite 24 adams house dickerage lane new malden surrey KT3 3SF (1 page)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 15/05/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Registered office changed on 04/06/96 from: 48 fircroft road tooting london SW17 7PS (1 page)
4 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
4 April 1996Particulars of mortgage/charge (4 pages)
1 June 1995Secretary resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: suite 11659 72 new bond street london W1Y 9DD (1 page)
1 June 1995Secretary resigned (2 pages)
15 May 1995Incorporation (30 pages)