Company NameSupersight Ceequence Limited
Company StatusDissolved
Company Number04540305
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NameSupersight Ceequence (UK) Ltd

Business Activity

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

Directors

Secretary NameManjari Seth
NationalityBritish
StatusClosed
Appointed17 January 2003(4 months after company formation)
Appointment Duration2 years, 11 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address49a Lytton Grove
Putney
London
SW15 2HD
Director NameManjari Seth
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address49a Lytton Grove
Putney
London
SW15 2HD
Director NameUtsav Seth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address49a Lytton Grove
Putney
London
SW15 2HD
Director NameRavi Patwari
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed30 October 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2005)
RoleCompany Director
Correspondence Address1 Chittarajan Road
Teynampet
Chennai
600 018
India
Director NameRavi Patwari
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Chittarajan Road
Teynampet
Chennai
600 018
India
Director NameBrian Peart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Heath Road
Market Bosworth
Nuneaton
Warwickshire
CV13 0NT
Director NameMr Rajesh Somasundaram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address131 G.N. Chetty Road
T. Nagar
Chennai
600017
Secretary NameBrian Peart
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Heath Road
Market Bosworth
Nuneaton
Warwickshire
CV13 0NT
Director NameBaian Nanban
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address27 Giri Road
Srinivasapuram
Tanjore
Tamil Nadu
India
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressForsight House
6 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
23 November 2004Return made up to 19/09/04; full list of members (8 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Secretary's particulars changed;director's particulars changed (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004Location of register of members (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 54001/54100 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2004New director appointed (1 page)
27 October 2003Return made up to 19/09/03; full list of members (8 pages)
22 July 2003New director appointed (2 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Registered office changed on 23/06/03 from: 220 the vale golders green london NW11 8SR (1 page)
23 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Ad 25/05/03--------- £ si 24000@1=24000 £ ic 30001/54001 (2 pages)
18 June 2003Company name changed supersight ceequence (uk) LTD\certificate issued on 18/06/03 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Ad 19/09/02--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
28 November 2002Director resigned (1 page)
25 November 2002Director's particulars changed (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 220 the vale london NW11 8SR (1 page)
7 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Secretary resigned (1 page)