Company NameSuperb Trading Limited
Company StatusDissolved
Company Number04951122
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date6 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRuth Appel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2011)
RoleCompany Director
Correspondence Address93c Lonsdale Drive
Oakwood
Enfield
EN2 7LS
Secretary NameMiss Alexis Melissa Appel
NationalityBritish
StatusClosed
Appointed02 December 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 April 2011)
RoleCompany Director
Correspondence Address93c Lonsdale Drive
Oakwood
Enfield
EN2 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road East Finchley London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,709
Cash£1,073
Current Liabilities£86,471

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 April 2011Final Gazette dissolved following liquidation (1 page)
6 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Return of final meeting of creditors (1 page)
6 January 2011Notice of final account prior to dissolution (1 page)
24 September 2007Appointment of a liquidator (1 page)
24 September 2007Appointment of a liquidator (1 page)
15 August 2007Appointment of a liquidator (1 page)
15 August 2007Appointment of a liquidator (1 page)
22 May 2007Order of court to wind up (1 page)
22 May 2007Order of court to wind up (1 page)
15 February 2007Return made up to 03/11/06; full list of members (5 pages)
15 February 2007Return made up to 03/11/06; full list of members (5 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Return made up to 03/11/05; full list of members (5 pages)
26 January 2006Return made up to 03/11/05; full list of members (5 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
10 May 2005Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Return made up to 03/11/04; full list of members (6 pages)
25 October 2004Registered office changed on 25/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2004Registered office changed on 25/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
3 November 2003Incorporation (16 pages)