Company NameSupandi Limited
Company StatusDissolved
Company Number03746129
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)
Previous NameQuadfill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameFonny Indrawati Hewetson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2005)
RoleCaterer
Correspondence Address65 Brangwyn Crescent
London
SW19 2UA
Director NameJohn Francis Hewetson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2005)
RoleAccountant
Correspondence Address65 Brangwyn Crescent
London
SW19 2UA
Secretary NameJohn Francis Hewetson
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2005)
RoleAccountant
Correspondence Address65 Brangwyn Crescent
London
SW19 2UA
Director NameMinerwan Supandi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndonesian
StatusClosed
Appointed24 August 1999(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 October 2005)
RoleArchitect
Correspondence Address65 Brangwyn Crescent
London
SW19 2UA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,375
Cash£1,842
Current Liabilities£35,217

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 June 2004Return made up to 06/04/04; full list of members (7 pages)
28 April 2003Return made up to 06/04/03; full list of members (7 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 September 2001Registered office changed on 26/09/01 from: 65 brangwyn crescent london SW19 2UA (1 page)
28 June 2001Auditor's resignation (2 pages)
20 April 2001Return made up to 06/04/01; full list of members (7 pages)
24 January 2001Full accounts made up to 30 September 2000 (7 pages)
11 July 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999New director appointed (2 pages)
31 August 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Company name changed quadfill LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
6 April 1999Incorporation (15 pages)