Company NameSupernatural Mama Limited
Company StatusDissolved
Company Number05061283
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clyde Parasram
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(3 years after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address65 Cartwright Street
Tower Hill
London
E1 8NB
Secretary NameMs Isabelle Parasram
NationalityBritish
StatusClosed
Appointed29 March 2007(3 years after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address65 Cartwright Street
Tower Hill
London
E1 8NB
Director NameMs Isabelle Parasram
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address52 Wellesley Road
Wanstead
London
E11 2HF
Secretary NameMr Clyde Parasram
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wellesley Road
London
E11 2HF

Location

Registered Address65 Cartwright Street
Tower Hill
London
E1 8NB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (5 pages)
14 March 2012Application to strike the company off the register (5 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 10
(3 pages)
18 March 2011Registered office address changed from 65 Cartwright Street London E1 8NB on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 65 Cartwright Street London E1 8NB on 18 March 2011 (1 page)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 10
(3 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 10
(3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
31 March 2010Director's details changed for Clyde Mahindra Parasram on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Isabelle Parasram on 1 March 2010 (1 page)
31 March 2010Director's details changed for Clyde Mahindra Parasram on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Isabelle Parasram on 1 March 2010 (1 page)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Clyde Mahindra Parasram on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Isabelle Parasram on 1 March 2010 (1 page)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts made up to 31 March 2008 (2 pages)
28 March 2008Director's Change of Particulars / clyde parasram / 27/03/2008 / Middle Name/s was: mahindra, now: ; HouseName/Number was: , now: 52; Street was: 52 wellesley road, now: wellesley road; Post Town was: london, now: ; Post Code was: E11 2HF, now: (2 pages)
28 March 2008Director's change of particulars / clyde parasram / 27/03/2008 (2 pages)
28 March 2008Secretary's change of particulars / isabelle parasram / 27/03/2008 (2 pages)
28 March 2008Secretary's Change of Particulars / isabelle parasram / 27/03/2008 / Middle Name/s was: amanda, now: ; HouseName/Number was: , now: 52; Street was: 52 wellesley road, now: wellesley road; Post Town was: wanstead, now: ; Region was: london, now: ; Post Code was: E11 2HF, now: (2 pages)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts made up to 31 March 2007 (2 pages)
29 March 2007Location of register of members (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2007New director appointed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 52 wellesley road wanstead london E11 2HF (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Location of debenture register (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 52 wellesley road wanstead london E11 2HF (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 January 2007Accounts made up to 31 March 2006 (1 page)
24 April 2006Return made up to 02/03/06; full list of members (2 pages)
24 April 2006Return made up to 02/03/06; full list of members (2 pages)
15 February 2006Accounts made up to 31 March 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 02/03/05; full list of members (2 pages)
18 April 2005Return made up to 02/03/05; full list of members (2 pages)
2 March 2004Incorporation (14 pages)