Company NameSupreme Developments Limited
Company StatusDissolved
Company Number03511755
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRussell Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood
Long Lane, Fowlmere
Royston
Hertfordshire
SG8 7TB
Secretary NameSally McMullen
NationalityBritish
StatusClosed
Appointed15 December 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressOakwood Long Lane
Foulsmere
Royston
Hertfordshire
Sg8 7t
Director NamePaul David Ross
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Princes Park Avenue
Golders Green
London
NW11 0JS
Secretary NamePaul David Ross
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Princes Park Avenue
Golders Green
London
NW11 0JS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address50 Queen Anne Street
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,833
Cash£1,779
Current Liabilities£163,949

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
11 November 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 17/02/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
24 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Incorporation (15 pages)