Company NameSuperprint (New Malden) Limited
Company StatusDissolved
Company Number04278217
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jitesh Pralal Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RolePhoto Mini Lab
Country of ResidenceEngland
Correspondence Address26 Sterry Drive
Ewell
Epsom
Surrey
KT19 0TG
Secretary NameVibha Shah
NationalityBritish
StatusClosed
Appointed27 September 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 12 March 2019)
RoleManager
Correspondence Address26 Sterry Drive
Ewell
Epsom
KT19 0TG
Director NameMr Rajendra Jeshang Shah
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kiln Close
Norwich
Norfolk
NR6 7HZ
Secretary NameMr Rajendra Jeshang Shah
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kiln Close
Norwich
Norfolk
NR6 7HZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,012
Cash£36,521
Current Liabilities£61,291

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
6 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Jitesh Pralal Shah on 29 August 2010 (2 pages)
28 September 2010Director's details changed for Jitesh Pralal Shah on 29 August 2010 (2 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Secretary appointed vibha shah (1 page)
5 March 2009Secretary appointed vibha shah (1 page)
25 February 2009Registered office changed on 25/02/2009 from cedar house 41 thorpe road norwich norfolk NR1 1ES (1 page)
25 February 2009Registered office changed on 25/02/2009 from cedar house 41 thorpe road norwich norfolk NR1 1ES (1 page)
16 October 2008Return made up to 29/08/08; full list of members (4 pages)
16 October 2008Return made up to 29/08/08; full list of members (4 pages)
15 October 2008Appointment terminated director rajendra shah (1 page)
15 October 2008Appointment terminated director rajendra shah (1 page)
15 October 2008Appointment terminated secretary rajendra shah (1 page)
15 October 2008Appointment terminated secretary rajendra shah (1 page)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 29/08/07; full list of members (3 pages)
15 October 2007Return made up to 29/08/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 September 2006Return made up to 29/08/06; full list of members (3 pages)
21 September 2006Return made up to 29/08/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 March 2006Return made up to 29/08/05; full list of members (3 pages)
8 March 2006Return made up to 29/08/05; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 September 2004Return made up to 29/08/04; full list of members (8 pages)
8 September 2004Return made up to 29/08/04; full list of members (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 October 2003Return made up to 29/08/03; full list of members (8 pages)
17 October 2003Return made up to 29/08/03; full list of members (8 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 May 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
14 May 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
25 September 2002Registered office changed on 25/09/02 from: cedar house 41 thorpe road norwich NR1 1ES (1 page)
25 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Registered office changed on 25/09/02 from: cedar house 41 thorpe road norwich NR1 1ES (1 page)
3 October 2001Ad 29/08/01--------- £ si 30@1=30 £ ic 66/96 (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 October 2001Ad 29/08/01--------- £ si 45@1=45 £ ic 1/46 (2 pages)
3 October 2001Ad 29/08/01--------- £ si 30@1=30 £ ic 66/96 (2 pages)
3 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001Ad 29/08/01--------- £ si 20@1=20 £ ic 46/66 (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Ad 29/08/01--------- £ si 20@1=20 £ ic 46/66 (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001Ad 29/08/01--------- £ si 45@1=45 £ ic 1/46 (2 pages)
3 October 2001Registered office changed on 03/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Incorporation (10 pages)
29 August 2001Incorporation (10 pages)