Company NameSupernova Trading Limited
Company StatusDissolved
Company Number03614610
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 9 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameBryan Sean White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2006)
RoleRetailer
Correspondence Address6 Chenies Parade
Amersham
Buckinghamshire
HP7 9PH
Secretary NameAndrew Devenport
NationalityBritish
StatusClosed
Appointed07 October 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address6 Chenies Parade
Amersham
Buckinghamshire
HP7 9PH
Director NameIan Michael Cullen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 1999)
RoleIT
Correspondence Address38 Batoum Gardens
London
W6 7QD
Secretary NameBryan Sean White
NationalityBritish
StatusResigned
Appointed27 August 1998(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 September 1998)
RoleManager
Correspondence Address30 Dancer Road
London
SW6 4DX
Secretary NameJules White
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2001)
RoleManager
Correspondence Address116 Highlever Road
London
W10 6PL
Director NameMr Mark Adrian Oakley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2002)
RoleProduct Specialist
Country of ResidenceEngland
Correspondence Address262d Westbourne Park Road
London
W11 1EL
Secretary NameIan Michael Cullen
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFlat 2
32 Burlington Road
London
SW6 4NS
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address87 Leather Lane
London
EC1N 7TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,874
Cash£1,742
Current Liabilities£98,789

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
20 May 2005Amended accounts made up to 31 January 2003 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 December 2004Return made up to 12/08/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
3 September 2004Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Registered office changed on 20/04/04 from: munt house 52 longridge road kensington london SW5 9SH (1 page)
6 February 2003Registered office changed on 06/02/03 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
27 January 2003New director appointed (1 page)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 November 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
13 September 2002Return made up to 12/08/02; full list of members (6 pages)
4 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
16 August 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 September 2000Return made up to 12/08/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 January 2000 (9 pages)
12 November 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
12 November 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 376 euston road london NW1 3BL (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
12 August 1998Incorporation (15 pages)