Company NameSupreme Network Limited
Company StatusDissolved
Company Number05266352
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton David Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(3 years after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsley Way
East Finchley
London
N2 0EH
Director NameMr Jeremy Ian Ungelson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(3 years after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blandford Close
London
N2 0DH
Secretary NameMr Anton David Curtis
NationalityBritish
StatusClosed
Appointed14 November 2007(3 years after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsley Way
East Finchley
London
N2 0EH
Director NameMr Glenn Michael Pickersgill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Secretary NameSally Elizabeth Pickersgill
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address187 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Hollowell Reservoir Hollowell
Northampton
Northamptonshire
NN6 8RL
Secretary NameMr Ian Matthews
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2006)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Secretary NameYogeshkumar Kanchanlal Mistry
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameMr Hugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2007(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Topstreet Way
Harpenden
AL5 5TT
Secretary NameMr Hugh Francis
NationalityEnglish
StatusResigned
Appointed01 March 2007(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Topstreet Way
Harpenden
AL5 5TT
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland

Location

Registered Address4th Floor 3-5 Swallow Place
London
W1B 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Ahl Healthcare Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£107,627

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
11 March 2010Registered office address changed from 12-14 St Christophers Place London W1U 1NB on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 12-14 st Christophers Place London W1U 1NB on 11 March 2010 (1 page)
5 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
5 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
18 November 2009Director's details changed for Mr Jeremy Ungelson on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Jeremy Ungelson on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Anton David Curtis on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Anton David Curtis on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(5 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(5 pages)
21 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
21 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
16 September 2008Auditor's resignation (1 page)
16 September 2008Auditor's resignation (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (4 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: southgate house archer street darlington county durham DL3 6AH (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: southgate house archer street darlington county durham DL3 6AH (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007New secretary appointed;new director appointed (4 pages)
2 November 2007Return made up to 21/10/07; full list of members (3 pages)
2 November 2007Return made up to 21/10/07; full list of members (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007New director appointed (33 pages)
13 July 2007New director appointed (33 pages)
9 July 2007Accounting reference date extended from 30/09/07 to 30/09/08 (1 page)
9 July 2007Accounting reference date extended from 30/09/07 to 30/09/08 (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (7 pages)
3 July 2007New director appointed (7 pages)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1B basset court loake close grange park northampton NN4 5EZ (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
3 July 2007New director appointed (7 pages)
3 July 2007Director resigned (1 page)
3 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1B basset court loake close grange park northampton NN4 5EZ (1 page)
3 July 2007New director appointed (7 pages)
3 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 March 2007 (16 pages)
27 June 2007Full accounts made up to 31 March 2007 (16 pages)
26 June 2007Auditor's resignation (2 pages)
26 June 2007Auditor's resignation (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007New secretary appointed;new director appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed;new director appointed (1 page)
19 March 2007Secretary resigned (1 page)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 21/10/06; full list of members (7 pages)
8 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006Particulars of mortgage/charge (8 pages)
17 July 2006Particulars of mortgage/charge (8 pages)
13 July 2006Auditor's resignation (1 page)
13 July 2006Auditor's resignation (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 1B basset court loake close grange park northampton northamptonshire NN4 5EZ (1 page)
15 June 2006Resolutions
  • RES13 ‐ Re change of ro 19/05/06
(2 pages)
15 June 2006Resolutions
  • RES13 ‐ Re change of ro 19/05/06
(2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 1B basset court loake close grange park northampton northamptonshire NN4 5EZ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page)
9 June 2006Registered office changed on 09/06/06 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
4 May 2006Auditor's resignation (1 page)
4 May 2006Auditor's resignation (1 page)
19 April 2006Particulars of mortgage/charge (14 pages)
19 April 2006Particulars of mortgage/charge (14 pages)
19 April 2006Particulars of mortgage/charge (14 pages)
19 April 2006Particulars of mortgage/charge (14 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 22-28 trinity road darlington county durham DL3 7AZ (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2006Declaration of assistance for shares acquisition (8 pages)
24 March 2006Particulars of mortgage/charge (12 pages)
24 March 2006Registered office changed on 24/03/06 from: 22-28 trinity road darlington county durham DL3 7AZ (1 page)
24 March 2006Declaration of assistance for shares acquisition (8 pages)
24 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2006Particulars of mortgage/charge (12 pages)
1 November 2005Return made up to 21/10/05; full list of members (6 pages)
1 November 2005Return made up to 21/10/05; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 September 2005Accounts made up to 30 April 2005 (2 pages)
6 September 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
6 September 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
21 October 2004Incorporation (24 pages)