Company NameSuperhouse Ltd
Company StatusDissolved
Company Number03562998
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLai Ping Ma
Date of BirthAugust 1937 (Born 86 years ago)
NationalityChinese
StatusClosed
Appointed01 July 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleCompany Director
Correspondence Address5 William Drive
Clacton On Sea
Essex
CO15 1DH
Secretary NameShuk Kwan Lee
NationalityBritish
StatusClosed
Appointed01 July 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleCompany Director
Correspondence Address5 William Drive
Clacton On Sea
Essex
CO15 1DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBentima House 2nd Floor
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,673
Cash£386
Current Liabilities£3,498

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Registered office changed on 28/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
28 July 2008Return made up to 13/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 August 2007Return made up to 13/05/07; full list of members (2 pages)
4 July 2006Return made up to 13/05/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 June 2005Return made up to 13/05/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 June 2004Return made up to 13/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
22 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 July 2001Return made up to 13/05/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 July 2000Return made up to 13/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 June 1999Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 1999Return made up to 13/05/99; full list of members (6 pages)
17 November 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
1 June 1998Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
13 May 1998Incorporation (14 pages)