Company NameSuperwise Consultants Limited
Company StatusDissolved
Company Number03995639
CategoryPrivate Limited Company
Incorporation Date17 May 2000(24 years ago)
Dissolution Date13 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 NameMrs Marilyn Linda Towl
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(2 days after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOld Church Farm
Hankerton
Malmesbury
Wilts
SN16 9LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£52,718
Cash£97
Current Liabilities£19,210

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 January 2008Application for striking-off (1 page)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 17/05/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Return made up to 17/05/05; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 August 2005Registered office changed on 02/08/05 from: 4 the old garden house the lanterns london SW11 3AD (1 page)
14 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 June 2004Return made up to 17/05/04; full list of members (6 pages)
1 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 April 2002Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
24 May 2000Registered office changed on 24/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (18 pages)