Company NameSupernova Burton Limited
Company StatusDissolved
Company Number03906833
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NamesSpaceplanet Limited and Supernova Preston Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrank Cecil Oppenheim
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frognal Lane
London
NW3 7AU
Director NameMr Kevin Lance Oppenheim
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 58 Fitzjohns Avenue
London
NW3 5LT
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameTimothy James Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address184 Sanderstead Road
Sanderstead
Surrey
CR2 0AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Saturn Facilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(4 pages)
20 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 August 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 August 2012 (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 May 2012Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page)
22 May 2012Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page)
7 June 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 May 2011Withdraw the company strike off application (2 pages)
10 May 2011Withdraw the company strike off application (2 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
8 November 2010Total exemption small company accounts made up to 30 August 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 August 2010 (4 pages)
27 October 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 27 October 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 30 August 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 30 August 2009 (2 pages)
28 May 2010Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page)
28 May 2010Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page)
5 May 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page)
5 May 2010Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page)
5 May 2010Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
18 September 2009Total exemption full accounts made up to 31 August 2007 (6 pages)
18 September 2009Total exemption full accounts made up to 31 August 2007 (6 pages)
18 September 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page)
9 March 2009Return made up to 14/01/09; full list of members (3 pages)
9 March 2009Return made up to 14/01/09; full list of members (3 pages)
2 October 2008Appointment Terminated Secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment Terminated Director ian besley (1 page)
18 August 2008Registered office changed on 18/08/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
18 August 2008Registered office changed on 18/08/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
7 August 2008Appointment Terminated Director guy naggar (1 page)
7 August 2008Appointment Terminated Director peter klimt (1 page)
7 August 2008Appointment terminated director peter klimt (1 page)
7 August 2008Appointment terminated director guy naggar (1 page)
28 February 2008Return made up to 14/01/08; full list of members (8 pages)
28 February 2008Return made up to 14/01/08; full list of members (8 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 July 2007Accounts made up to 31 August 2006 (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
20 February 2007Return made up to 14/01/07; full list of members (8 pages)
20 February 2007Return made up to 14/01/07; full list of members (8 pages)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
16 May 2006Accounts made up to 31 August 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
30 January 2006Return made up to 14/01/06; full list of members (9 pages)
30 January 2006Return made up to 14/01/06; full list of members (9 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 May 2005Accounts made up to 31 August 2004 (1 page)
18 February 2005Return made up to 14/01/05; full list of members (9 pages)
18 February 2005Return made up to 14/01/05; full list of members (9 pages)
6 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 September 2004Accounts made up to 31 August 2003 (1 page)
10 February 2004Return made up to 14/01/04; full list of members (9 pages)
10 February 2004Return made up to 14/01/04; full list of members (9 pages)
18 August 2003Accounts made up to 31 August 2002 (1 page)
18 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
6 March 2003Return made up to 14/01/03; full list of members (9 pages)
6 March 2003Return made up to 14/01/03; full list of members (9 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 July 2002Accounts made up to 31 August 2001 (1 page)
31 January 2002Return made up to 14/01/02; full list of members (7 pages)
31 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 September 2001Accounts made up to 31 August 2000 (1 page)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2000Company name changed supernova preston LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed supernova preston LIMITED\certificate issued on 15/09/00 (2 pages)
1 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
1 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
7 March 2000Memorandum and Articles of Association (9 pages)
7 March 2000Memorandum and Articles of Association (9 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (5 pages)
1 March 2000New director appointed (5 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (5 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000New director appointed (5 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
29 February 2000Company name changed spaceplanet LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed spaceplanet LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
14 January 2000Incorporation (13 pages)