Company NameSuperior Interior Solutions Ltd
Company StatusDissolved
Company Number05147724
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Woolcott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 January 2011)
RoleBuilder
Correspondence Address18 Greensward Lane
Hockley
Essex
SS5 5HA
Secretary NameJoanne Winstanley
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address18 Greensward Lane
Hockley
SS5 5HA
Director NameMartin Reece
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleBuilder
Correspondence Address102b London Road
Enfield
Middlesex
EN2 6HX
Secretary NamePaul Woolcott
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleBuilder
Correspondence Address18 Greensward Lane
Hockley
Essex
SS5 5HA
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressC/O Newton & Garner Apex House
Grand Arcade North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 06/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page)
21 July 2009Return made up to 06/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 06/06/08; full list of members (3 pages)
1 July 2008Return made up to 06/06/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 08/06/07; no change of members (6 pages)
31 July 2007Return made up to 08/06/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 08/06/06; full list of members (6 pages)
22 June 2006Return made up to 08/06/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 08/06/05; full list of members (7 pages)
30 August 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 October 2004Registered office changed on 07/10/04 from: 18 greensward lane hockley SS5 5HA (1 page)
7 October 2004Ad 29/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 18 greensward lane hockley SS5 5HA (1 page)
7 October 2004Ad 29/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
8 June 2004Incorporation (14 pages)
8 June 2004Incorporation (14 pages)