Company NameSuperior Support Services Limited
Company StatusDissolved
Company Number04239458
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 9 months ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Michael Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address27 Vereker Drive
Sunbury On Thames
Middlesex
TW16 6HG
Secretary NameBrian Michael Wright
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address27 Vereker Drive
Sunbury On Thames
Middlesex
TW16 6HG
Director NameMichael Eric Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleOps Director
Correspondence Address31 Fairfield Road
Bexleyheath
Kent
DA7 4PD
Director NameNicole Alice De Rozario
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleBook Keeper
Correspondence Address31 Kenwyn Road
Dartford
Kent
DA1 2TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Dodd Harris & Co
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Director resigned (1 page)
10 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
22 June 2001Incorporation (20 pages)