Company NameSuper Nursing Limited
Company StatusDissolved
Company Number04519839
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJoseph Okello Ocwet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 day after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address34 Daubeney Gardens
London
N17 7DQ
Secretary NameBetty Ocwet
NationalityBritish
StatusClosed
Appointed01 January 2003(4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressP.O Box 776
Lira
Uganda
Secretary NameMildred Bongonyinge
NationalityBritish
StatusResigned
Appointed29 August 2002(1 day after company formation)
Appointment Duration4 months (resigned 31 December 2002)
RoleLawyer
Correspondence Address13 Stoneleigh Place
Henry Dickens Court
London
W11 4DX
Director NameLandmark Formations Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressTempo House 15 Falcon Road
Battersea
London
SW11 2PJ
Secretary NameMingi Resources Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressTempo House 15 Falcon Road
Battersea
London
SW11 2PJ

Location

Registered AddressSuite 46
34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
26 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: suite 133 tudorleaf business centre 2-8 fountayne road london N15 4QL (1 page)
11 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: tempo house 15 falcon road battersea london SW11 2PJ (1 page)