Company NameSuperdata Consultants Limited
Company StatusDissolved
Company Number03916566
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicola McKilligan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2008)
RolePrivacy Consultant
Correspondence Address9 The Pippin
Calne
Wiltshire
SN11 8JE
Secretary NameNicola McKilligan
NationalityBritish
StatusClosed
Appointed23 March 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address9 The Pippin
Calne
Wiltshire
SN11 8JE
Director NameXanthe Isabel Mhairi McKilligan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2008)
RoleSales Assistant
Correspondence Address49b Bounds Green Road
London
N22 8HB
Secretary NameThomas Dawson
NationalityBritish
StatusResigned
Appointed05 March 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address51 Crossland Road
Manchester
Lancashire
M21 9DU
Secretary NameJennifer Maisie Campbell McKilligan
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address9 The Pippin
Calne
Wiltshire
SN11 8JE
Director NameJennifer Maisie Campbell McKilligan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(3 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2004)
RoleCompany Director
Correspondence Address9 The Pippin
Calne
Wiltshire
SN11 8JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address153 Portnall Road
Maida Vale
London
G London
W9 3BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£831
Cash£3,207
Current Liabilities£6,617

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
11 May 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: 9 the pippin calne wiltshire SN11 8JE (1 page)
9 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
18 April 2003New director appointed (1 page)
28 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
31 October 2001Director's particulars changed (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 51 crossland road manchester lancashire M21 9DU (1 page)
11 September 2001Secretary resigned (1 page)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Registered office changed on 01/06/00 from: c/o giant 2ND floor st james buildings oxford street manchester M1 6LL (1 page)
1 June 2000Director's particulars changed (1 page)
14 April 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 2ND floor, st. James's buildings oxford street manchester lancashire M1 6LL (1 page)
5 April 2000New director appointed (2 pages)
31 January 2000Incorporation (17 pages)