Company NameSuperior Image Systems Limited
Company StatusDissolved
Company Number03381780
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Alun Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldegrave Road
London
W5 3HT
Secretary NameIan Gordon Perry
NationalityBritish
StatusClosed
Appointed23 June 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 February 2003)
RoleRadio Presenter
Correspondence Address1b Saint Marys Lane
Much Wenlock
Salop
TF13 6HD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address16 Waldegrave Road
London
W5 3HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Turnover£352
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
1 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (8 pages)
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
7 January 2000Auditor's resignation (1 page)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Return made up to 05/06/98; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
5 June 1997Incorporation (17 pages)