Company NameSupercatz Promotions Limited
Company StatusDissolved
Company Number03754249
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameSophia Michelle Figueroa
NationalityBritish
StatusClosed
Appointed23 January 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address33c Rowley Way
Abbey Road
London
NW8 0SQ
Director NameMr Stewart John Mison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Corner 65 Saunders Lane
Woking
Surrey
GU22 0NR
Director NameDavid Antony Sewell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Border Road
Poole
Dorset
BH16 5EE
Secretary NameMr John Miller
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameMr Stewart John Mison
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Corner 65 Saunders Lane
Woking
Surrey
GU22 0NR
Director NameMr Jeffrey Foulser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2001)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address13 Spencer Road
Strawberry Hill
Twickenham
TW2 5TH
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Secretary NameMaj Gen Peter Alan Charles Baldwin
NationalityBritish
StatusResigned
Appointed05 November 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,045
Cash£22,068
Current Liabilities£13,785

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: deacons 48 mount pleasant london WC1X 0AE (1 page)
6 February 2001Registered office changed on 06/02/01 from: 30 sackville street london W1X 1DB (1 page)
6 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Return made up to 19/04/00; full list of members; amend (8 pages)
20 September 2000Director's particulars changed (1 page)
22 April 2000Return made up to 19/04/00; full list of members (7 pages)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 November 1999Ad 05/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
17 November 1999Ad 05/11/99--------- £ si 6@1=6 £ ic 5/11 (2 pages)
17 November 1999Secretary resigned (1 page)
15 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999New director appointed (3 pages)
12 November 1999Registered office changed on 12/11/99 from: deacon gray 35 new oxford street london WC1A 1BH (1 page)
12 November 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Ad 21/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
19 April 1999Incorporation (15 pages)