Company NameSuperior Leisure Developments Limited
Company StatusDissolved
Company Number05795236
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiles Walton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceBVI
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameOsiris Management Services Limited (Corporation)
StatusClosed
Appointed20 September 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 10 February 2015)
Correspondence AddressPO Box 2221
Coastal Building 2nd Floor Wickham's Cay Ii
Road Town
Tortola Vg1110
British Virgin Islands
Secretary NameOsiris Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 September 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 10 February 2015)
Correspondence AddressPO Box 2221
Coastal Building Wickham's Cay Ii
Road Town
Tortola Vg1110
British Virgin Islands
Director NameMr Frederick George Batt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse Horsham Road
Capel
Dorking
Surrey
RH5 5JJ
Secretary NameKaren Jane Batt
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCo Secretary
Correspondence Address91 Lower Morden Lane
Lower Morden
Surrey
SM4 4SW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Streatham Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,663,063
Current Liabilities£2,636,937

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Application to strike the company off the register (3 pages)
17 October 2014Application to strike the company off the register (3 pages)
18 August 2014Satisfaction of charge 2 in full (1 page)
18 August 2014Satisfaction of charge 2 in full (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 December 2013Satisfaction of charge 1 in full (1 page)
18 December 2013Satisfaction of charge 1 in full (1 page)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 30 September 2011 (12 pages)
2 October 2012Full accounts made up to 30 September 2011 (12 pages)
28 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
28 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
25 April 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 25 April 2012 (1 page)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
16 April 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
16 April 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
5 April 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 October 2011Notice of ceasing to act as receiver or manager (2 pages)
7 October 2011Receiver's abstract of receipts and payments to 20 December 2010 (2 pages)
7 October 2011Receiver's abstract of receipts and payments to 20 December 2010 (2 pages)
7 October 2011Notice of ceasing to act as receiver or manager (2 pages)
24 August 2011Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
2 February 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
2 February 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
10 November 2010Termination of appointment of Karen Batt as a secretary (2 pages)
10 November 2010Termination of appointment of Frederick Batt as a director (2 pages)
10 November 2010Termination of appointment of Frederick Batt as a director (2 pages)
10 November 2010Termination of appointment of Karen Batt as a secretary (2 pages)
28 October 2010Appointment of Osiris Management Services Limited as a director (3 pages)
28 October 2010Appointment of Osiris Secretarial Services Limited as a secretary (3 pages)
28 October 2010Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 28 October 2010 (2 pages)
28 October 2010Appointment of Miles Walton as a director (3 pages)
28 October 2010Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 28 October 2010 (2 pages)
28 October 2010Appointment of Osiris Secretarial Services Limited as a secretary (3 pages)
28 October 2010Appointment of Osiris Management Services Limited as a director (3 pages)
28 October 2010Appointment of Miles Walton as a director (3 pages)
21 July 2010 (6 pages)
21 July 2010 (7 pages)
21 July 2010 (6 pages)
21 July 2010 (7 pages)
1 July 2010Notice of appointment of receiver or manager (3 pages)
1 July 2010Notice of appointment of receiver or manager (3 pages)
5 May 2009Return made up to 25/04/09; full list of members (5 pages)
5 May 2009Return made up to 25/04/09; full list of members (5 pages)
16 February 2009 (6 pages)
16 February 2009 (6 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 June 2008Return made up to 25/04/08; no change of members (6 pages)
6 June 2008Return made up to 25/04/08; no change of members (6 pages)
29 November 2007 (6 pages)
29 November 2007 (6 pages)
6 June 2007Return made up to 25/04/07; full list of members (6 pages)
6 June 2007Return made up to 25/04/07; full list of members (6 pages)
26 July 2006Particulars of mortgage/charge (11 pages)
26 July 2006Particulars of mortgage/charge (11 pages)
30 June 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
30 June 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)