Company NameGreat Supply Limited
Company StatusDissolved
Company Number03916607
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHun Su Kim
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityKorean Canadian
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleBusinessman
Correspondence Address125 Charles Street
North Vancouver Bc
V7h Isi
Canada
Secretary NameLinda Hughes
NationalityBritish
StatusClosed
Appointed19 April 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address125 Charles Street
North Vancouver
Bc Vth 1s1
Foreign
Director NameDelphine Anne Currie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleLawyer
Correspondence Address115 Coombe Lane
West Wimbledon
London
SW20 0QY
Secretary NameMs Catherine Majella Williams
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Winchmore Drive
Cambridge
Cambridgeshire
CB2 2LW
Secretary NameOwen Geoffrey Bell
NationalityCanadian
StatusResigned
Appointed06 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2003)
RoleVice President
Correspondence Address7-1450 Maple Street
Vancouver, Bc
V67 3s1
Foreign
Secretary NameJames Anthony Hall
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address519-999 Canada Place
Vancouver Bc
V6c 3e1
Foreign
Secretary NameSharon Suk
NationalityBritish
StatusResigned
Appointed31 December 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address1270 Bluff Drive
Coquitlam
Bc V6c 3e1
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Queens Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
18 April 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2006Registered office changed on 27/04/06 from: sj berwin, 222 gray's inn road, lonodn, WC1X 8XF (1 page)
27 April 2006Secretary resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
21 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
17 March 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Incorporation (16 pages)