Company NameSuperbase Developers Plc
Company StatusDissolved
Company Number03155339
CategoryPublic Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date1 March 2012 (12 years, 1 month ago)
Previous NameSuperbase Developments Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Richard Tannenbaum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Gresham Road
Cambridge
Cambridgeshire
CB1 2EP
Secretary NameMr Rifaat Younan Rozeik
NationalityEgyptian
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Rose Ford Road
Cambridge
Cambridgeshire
CB4 2HE
Director NameMr Rifaat Younan Rozeik
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEgyptian
StatusClosed
Appointed05 July 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 01 March 2012)
RoleConsultant
Correspondence Address66 Rose Ford Road
Cambridge
Cambridgeshire
CB4 2HE
Director NameMr Richard Anthony Finlayson Lascelles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aubrey Road
London
W8 7JJ
Director NameNeil Allen Robinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Meadowlands Road
Teversham
Cambridge
CB5 8SA
Director NameMs Rosalind Ann Shefford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 January 2007)
RoleInvestment Adviser
Country of ResidenceGermany
Correspondence AddressBirkenweg 14
Koenigswinter
D-53639
Germany
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1997(11 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 10 September 2008)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2011Notice of final account prior to dissolution (1 page)
1 December 2011Return of final meeting of creditors (1 page)
1 December 2011Notice of final account prior to dissolution (1 page)
30 April 2009Registered office changed on 30/04/2009 from 2ND floor 61 old street london EC1V 9HX (1 page)
30 April 2009Registered office changed on 30/04/2009 from 2ND floor 61 old street london EC1V 9HX (1 page)
29 April 2009Appointment of a liquidator (1 page)
29 April 2009Appointment of a liquidator (1 page)
28 January 2009Order of court to wind up (1 page)
28 January 2009Order of court to wind up (1 page)
16 September 2008Appointment Terminated Secretary bouverie registrars LIMITED (1 page)
16 September 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
21 December 2007Full accounts made up to 28 February 2007 (16 pages)
21 December 2007Full accounts made up to 28 February 2007 (16 pages)
14 May 2007Return made up to 05/02/07; full list of members (21 pages)
14 May 2007Return made up to 05/02/07; full list of members (21 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
4 January 2007Full accounts made up to 28 February 2006 (17 pages)
4 January 2007Full accounts made up to 28 February 2006 (17 pages)
31 October 2006Full accounts made up to 28 February 2005 (17 pages)
31 October 2006Full accounts made up to 28 February 2005 (17 pages)
8 March 2006Return made up to 05/02/06; full list of members (21 pages)
8 March 2006Return made up to 05/02/06; full list of members (21 pages)
14 March 2005Return made up to 05/02/05; no change of members (9 pages)
14 March 2005Return made up to 05/02/05; no change of members (9 pages)
1 October 2004Full accounts made up to 28 February 2004 (17 pages)
1 October 2004Full accounts made up to 28 February 2004 (17 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
14 April 2004Return made up to 05/02/04; full list of members (20 pages)
14 April 2004Return made up to 05/02/04; full list of members (20 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
24 June 2003Full accounts made up to 28 February 2003 (14 pages)
24 June 2003Full accounts made up to 28 February 2003 (14 pages)
26 April 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
26 April 2003Return made up to 05/02/03; full list of members (19 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Full accounts made up to 28 February 2002 (14 pages)
30 September 2002Full accounts made up to 28 February 2002 (14 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
23 April 2002Return made up to 02/02/02; full list of members (5 pages)
23 April 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 05/02/02; full list of members (11 pages)
19 February 2002Return made up to 05/02/02; full list of members (11 pages)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
6 June 2001Ad 17/01/01--------- £ si 360170@1 (18 pages)
6 June 2001Ad 17/01/01--------- £ si 360170@1 (18 pages)
22 May 2001Ad 02/02/01--------- £ si 43181@1 (5 pages)
22 May 2001Ad 02/02/01--------- £ si 43181@1 (5 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 05/02/01; full list of members (11 pages)
26 March 2001Return made up to 05/02/01; full list of members (11 pages)
5 January 2001Ad 21/12/00--------- £ si 142294@1=142294 £ ic 2135728/2278022 (6 pages)
5 January 2001Ad 21/12/00--------- £ si 142294@1=142294 £ ic 2135728/2278022 (6 pages)
2 January 2001Ad 25/09/00--------- £ si 621511@1=621511 £ ic 1514217/2135728 (13 pages)
2 January 2001Ad 25/09/00--------- £ si 621511@1=621511 £ ic 1514217/2135728 (13 pages)
26 September 2000Full accounts made up to 28 February 2000 (13 pages)
26 September 2000Full accounts made up to 28 February 2000 (13 pages)
29 February 2000Ad 21/02/00--------- £ si 3699@1=3699 £ ic 1510518/1514217 (4 pages)
29 February 2000Ad 21/02/00--------- £ si 3699@1=3699 £ ic 1510518/1514217 (4 pages)
18 February 2000Ad 13/01/00--------- £ si 1485@1=1485 £ ic 1509033/1510518 (2 pages)
18 February 2000Ad 13/01/00--------- £ si 1485@1=1485 £ ic 1509033/1510518 (2 pages)
21 October 1999Full accounts made up to 28 February 1999 (13 pages)
21 October 1999Full accounts made up to 28 February 1999 (13 pages)
20 September 1999Ad 13/09/99--------- £ si 7291@1=7291 £ ic 1501742/1509033 (2 pages)
20 September 1999Ad 13/09/99--------- £ si 7291@1=7291 £ ic 1501742/1509033 (2 pages)
30 July 1999Ad 17/06/99--------- £ si 2184@1=2184 £ ic 1499558/1501742 (2 pages)
30 July 1999Ad 17/06/99--------- £ si 2184@1=2184 £ ic 1499558/1501742 (2 pages)
30 July 1999Ad 12/07/99--------- £ si 6000@1=6000 £ ic 1493558/1499558 (2 pages)
30 July 1999Ad 12/07/99--------- £ si 6000@1=6000 £ ic 1493558/1499558 (2 pages)
27 April 1999Ad 07/04/99--------- £ si 29358@1=29358 £ ic 1464200/1493558 (6 pages)
27 April 1999Ad 07/04/99--------- £ si 29358@1=29358 £ ic 1464200/1493558 (6 pages)
22 February 1999Return made up to 05/02/99; full list of members (7 pages)
22 February 1999Return made up to 05/02/99; full list of members (7 pages)
28 January 1999Ad 20/01/99--------- £ si 10000@1=10000 £ ic 1454200/1464200 (2 pages)
28 January 1999Ad 05/10/98--------- £ si 5000@1=5000 £ ic 1449200/1454200 (2 pages)
28 January 1999Ad 05/10/98--------- £ si 5000@1=5000 £ ic 1449200/1454200 (2 pages)
28 January 1999Ad 20/01/99--------- £ si 10000@1=10000 £ ic 1454200/1464200 (2 pages)
1 September 1998Full accounts made up to 28 February 1998 (13 pages)
1 September 1998Full accounts made up to 28 February 1998 (13 pages)
2 April 1998Ad 20/02/98--------- £ si 399000@1=399000 £ ic 1050200/1449200 (2 pages)
2 April 1998Ad 20/02/98--------- £ si 399000@1=399000 £ ic 1050200/1449200 (2 pages)
25 March 1998Ad 17/03/98--------- £ si 42200@1=42200 £ ic 1008000/1050200 (2 pages)
25 March 1998Ad 17/03/98--------- £ si 42200@1=42200 £ ic 1008000/1050200 (2 pages)
24 February 1998Return made up to 05/02/98; full list of members (7 pages)
24 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 1998Ad 15/12/97--------- £ si 900@1=900 £ ic 829911/830811 (2 pages)
14 January 1998Ad 15/12/97--------- £ si 900@1=900 £ ic 829911/830811 (2 pages)
8 September 1997Full accounts made up to 28 February 1997 (11 pages)
8 September 1997Full accounts made up to 28 February 1997 (11 pages)
4 August 1997£ nc 1000000/5000000 22/07/97 (1 page)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1997£ nc 1000000/5000000 22/07/97 (1 page)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997Return made up to 05/02/97; full list of members (8 pages)
8 April 1997Return made up to 05/02/97; full list of members (8 pages)
1 April 1997Ad 21/01/97--------- £ si 287601@1=287601 £ si [email protected]=2000 £ ic 540310/829911 (4 pages)
1 April 1997Ad 21/01/97--------- £ si 287601@1=287601 £ si [email protected]=2000 £ ic 540310/829911 (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Ad 26/11/96--------- £ si 14900@1=14900 £ ic 525410/540310 (2 pages)
4 December 1996Ad 26/11/96--------- £ si 14900@1=14900 £ ic 525410/540310 (2 pages)
19 November 1996Ad 15/11/66--------- £ si 10000@1=10000 £ ic 515410/525410 (2 pages)
19 November 1996Ad 15/11/66--------- £ si 10000@1=10000 £ ic 515410/525410 (2 pages)
30 October 1996Ad 25/10/96--------- £ si 300000@1=300000 £ ic 215410/515410 (2 pages)
30 October 1996Ad 25/10/96--------- £ si 300000@1=300000 £ ic 215410/515410 (2 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
26 September 1996Ad 06/09/96--------- £ si 25600@1=25600 £ ic 189810/215410 (3 pages)
26 September 1996Ad 06/09/96--------- £ si 25600@1=25600 £ ic 189810/215410 (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Ad 01/07/96--------- £ si 174810@1=174810 £ ic 15000/189810 (3 pages)
15 August 1996Ad 01/07/96--------- £ si 174810@1=174810 £ ic 15000/189810 (3 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1996Ad 19/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
21 March 1996Ad 19/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
21 March 1996Certificate of authorisation to commence business and borrow (1 page)
21 March 1996Application to commence business (2 pages)
21 March 1996Application to commence business (2 pages)
21 March 1996Certificate of authorisation to commence business and borrow (1 page)
1 March 1996New secretary appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Secretary resigned;director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
13 February 1996Company name changed superbase developments PLC\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed superbase developments PLC\certificate issued on 14/02/96 (2 pages)
5 February 1996Incorporation (14 pages)