Company NameSuperb Ventures Limited
Company StatusDissolved
Company Number04951123
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Niresh Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ
Director NameFrancis Adrian Lasrado
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2007)
RoleDesigner
Correspondence Address55 Westby Road
Bournemouth
Dorset
BH5 1HB
Director NameMr Roland Saldanha
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Chelsea Court
95 Elm Park Gardens
London
SW10 9QW
Director NameMr Valerian Maurice Alva
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Acre Lane
Brixton
London
SW2 5SG
Secretary NameMr Valerian Maurice Alva
NationalityBritish
StatusResigned
Appointed19 November 2003(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a London Road
Croydon
CR0 2TA
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 Address32 Acre Lane
Brixton
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 December 2004Delivered on: 22 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking, property and assets of the company.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Termination of appointment of Valerian Maurice Alva as a director on 15 May 2015 (1 page)
21 October 2015Termination of appointment of Valerian Maurice Alva as a secretary on 15 May 2015 (1 page)
21 October 2015Termination of appointment of Valerian Maurice Alva as a director on 15 May 2015 (1 page)
21 October 2015Termination of appointment of Valerian Maurice Alva as a secretary on 15 May 2015 (1 page)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Secretary's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (1 page)
23 July 2014Director's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (2 pages)
23 July 2014Secretary's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (1 page)
23 July 2014Secretary's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
23 July 2014Director's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (2 pages)
23 July 2014Director's details changed for Mr. Valerian Maurice Alva on 2 April 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(6 pages)
30 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
30 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
30 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Niresh Patel on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Niresh Patel on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Niresh Patel on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 03/11/08; full list of members (5 pages)
11 November 2008Return made up to 03/11/08; full list of members (5 pages)
25 January 2008Return made up to 03/11/07; full list of members; amend (7 pages)
25 January 2008Return made up to 03/11/07; full list of members; amend (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Return made up to 03/11/07; full list of members (4 pages)
8 November 2007Return made up to 03/11/07; full list of members (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 December 2006Nc inc already adjusted 01/12/05 (1 page)
20 December 2006Nc inc already adjusted 01/12/05 (1 page)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Director resigned (2 pages)
21 November 2006Director resigned (2 pages)
21 November 2006Return made up to 03/11/06; full list of members (9 pages)
21 November 2006Return made up to 03/11/06; full list of members (9 pages)
22 May 2006Amended accounts made up to 31 March 2005 (3 pages)
22 May 2006Amended accounts made up to 31 March 2005 (3 pages)
14 February 2006Return made up to 03/11/05; full list of members (9 pages)
14 February 2006Return made up to 03/11/05; full list of members (9 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 03/11/04; full list of members (9 pages)
31 January 2005Return made up to 03/11/04; full list of members (9 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
3 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
3 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: 32 acre lane brixton london SW2 5SG (1 page)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: 32 acre lane brixton london SW2 5SG (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 November 2003Registered office changed on 26/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 November 2003Incorporation (16 pages)
3 November 2003Incorporation (16 pages)