Company NameSuppleworx Limited
Company StatusDissolved
Company Number04949933
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMartin Gerald Jefferies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleSports Massage Therapist
Correspondence AddressThe Garden Flat
39 The Chase
London
SW4 0NP
Secretary NameSusan Margaret Glasgow
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressThe Garden Flat
39 The Chase Clapham Common
London
SW4 0NP
Secretary NameSarah Ellen Miller
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCustomer Service Manager
Correspondence Address18 Beaufort Gardens
Hounslow
Middlesex
TW5 9DL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBerley Chartered Accountants
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£54,957
Gross Profit£54,957
Net Worth£3,360
Cash£10,615
Current Liabilities£8,765

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
19 December 2006Return made up to 31/10/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 June 2006Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL (1 page)
17 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 September 2005Secretary resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
13 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)