Company NameSuperdirect Limited
Company StatusDissolved
Company Number03106324
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kamal Arif Mustafa
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2001)
RoleBusinessman
Correspondence Address16 Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameAdrian Alexander Duarte
NationalityBritish
StatusClosed
Appointed03 October 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address23 Abbotsbury Road
Morden
Surrey
SM4 5LJ
Director NameAdrian Alexander Duarte
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2000)
RoleTravel Agent
Correspondence Address23 Abbotsbury Road
Morden
Surrey
SM4 5LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Bramber Court
2 Bramber Road
West Kensington
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001Application for striking-off (1 page)
9 January 2001Director resigned (1 page)
28 November 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 September 1999Return made up to 25/09/99; full list of members (6 pages)
12 January 1999Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 March 1998 (9 pages)
6 March 1998Registered office changed on 06/03/98 from: hamsun & hogate 88-90 lillie road london SW6 7SR (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 25/09/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 March 1996 (9 pages)
22 November 1996Return made up to 25/09/96; full list of members (6 pages)
26 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Secretary resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Memorandum and Articles of Association (20 pages)
11 October 1995£ nc 1000/5000 03/10/95 (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 89/90 lillie road london SW6 7SR (1 page)
5 October 1995Registered office changed on 05/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
25 September 1995Incorporation (30 pages)