Company NameSupervision Design Limited
Company StatusDissolved
Company Number05516617
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heritage Gardens
Manchester
Lancashire
M20 5HJ
Director NameWilliam John Burt Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleCompany Director
Correspondence Address88 E. McKinley Rd
Traverse City
Michigan
49686
Director NameDonald Thomas Grimes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleCompany Director
Correspondence Address2510 Shears Crossing Ct Ne
Grand Rapids
Michigan 49525
United States
Director NameBlake W Krueger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleCorporate Executive
Correspondence Address7500 Bridle Path Court Se
Ada
Michigan Mi 49301
United States
Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Secretary NameKenneith Grady
NationalityAmerican
StatusClosed
Appointed06 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleLawyer
Correspondence Address2236 Hearthside Drive Se
Ada
Michigan
Mi 49301
Director NameMartin Dean
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2009)
RoleCompany Director
Correspondence Address114 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XE
Director NameNicolle Margaret Dean
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2005(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2009)
RoleAdministrator
Correspondence Address114 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XE
Secretary NameNicolle Margaret Dean
NationalityAustralian
StatusResigned
Appointed25 July 2005(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2009)
RoleAdministrator
Correspondence Address114 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£115,788
Cash£80,860
Current Liabilities£214,091

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (6 pages)
6 October 2010Application to strike the company off the register (6 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(9 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(9 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 August 2009Return made up to 22/07/09; full list of members (5 pages)
17 August 2009Return made up to 22/07/09; full list of members (5 pages)
13 August 2009Director's Change of Particulars / william brown / 06/01/2009 / HouseName/Number was: , now: 88; Street was: 8375 bailey drive, now: E. mckinley rd; Area was: ada, now: ; Post Town was: michigan mi 49301, now: traverse city; Region was: , now: michigan; Post Code was: , now: 49686; Country was: america, now: united states of america (1 page)
13 August 2009Director's change of particulars / william brown / 06/01/2009 (1 page)
13 August 2009Secretary's change of particulars / kenneith grady / 06/01/2009 (1 page)
13 August 2009Secretary's Change of Particulars / kenneith grady / 06/01/2009 / Nationality was: united states, now: british; HouseName/Number was: , now: 2236; Street was: 2236 heartside drive SE, now: hearthside drive SE; Region was: mi 49301 michigan, now: michigan; Post Code was: , now: mi 49301; Country was: united states, now: united states of america (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Appointment Terminated Director and Secretary nicolle dean (1 page)
21 January 2009Appointment terminated director and secretary nicolle dean (1 page)
20 January 2009Director appointed john murdo macleod (2 pages)
20 January 2009Director appointed donald thomas grimes (2 pages)
20 January 2009Director appointed william john burt brown (2 pages)
20 January 2009Director appointed william john burt brown (2 pages)
20 January 2009Director appointed ian ralph bailey (2 pages)
20 January 2009Director appointed blake w krueger (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 January 2009Director appointed john murdo macleod (2 pages)
20 January 2009Director appointed ian ralph bailey (2 pages)
20 January 2009Director appointed donald thomas grimes (2 pages)
20 January 2009Director appointed blake w krueger (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 28 marlborough road st albans hertfordshire AL1 3XQ (1 page)
19 January 2009Appointment terminated director martin dean (1 page)
19 January 2009Accounting reference date shortened from 31/12/2009 to 28/12/2009 (1 page)
19 January 2009Secretary appointed kenneith grady (2 pages)
19 January 2009Secretary appointed kenneith grady (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 28 marlborough road st albans hertfordshire AL1 3XQ (1 page)
19 January 2009Appointment Terminated Director martin dean (1 page)
19 January 2009Accounting reference date shortened from 31/12/2009 to 28/12/2009 (1 page)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 22/07/06; full list of members (2 pages)
4 September 2006Return made up to 22/07/06; full list of members (2 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)