Company NameSuperbabe Limited
Company StatusDissolved
Company Number03577873
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameEdward Nicholas Babbage
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address116 Princes Avenue
London
W3 8LT
Secretary NameMs Caroline Lucie McGee
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address116 Princes Avenue
London
W3 8LT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address116 Princes Avenue
London
W3 8LT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
15 June 2004Return made up to 09/06/04; full list of members (6 pages)
9 June 2003Return made up to 09/06/03; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 173 chiswick village chiswick london W4 3DG (1 page)
20 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 July 1999Return made up to 09/06/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1998Registered office changed on 04/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
9 June 1998Incorporation (18 pages)