Company NameSupreme Amenities Limited
Company StatusDissolved
Company Number05723007
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date14 May 2008 (15 years, 11 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 Antony Ronald Preston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMrs Coral Joyce Preston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Secretary NameMrs Coral Joyce Preston
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
22 December 2007Application for striking-off (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 82 st john street london EC1M 4JN (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2006Incorporation (18 pages)