Company NameSuperchick Training Limited
Company StatusDissolved
Company Number05867824
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawes Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameCatherine Louise Dugdale
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Shuttleworth Road
Battersea
London
SW11 3DJ
Secretary NamePatrick Neil Reginald Jenkins
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Fielding Road
West Kensington
London
W14 0LL
Director NameGeorgina Jane Thompson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2010)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address55 Finborough Road
London
SW10 9DL
Secretary NameCatherine Louise Dugdale
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address67 Shuttleworth Road
Battersea
London
SW11 3DJ
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street
Much Hadham
Hertfordshire
SG10 6BY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£221,440
Current Liabilities£269,087

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2012Termination of appointment of Catherine Louise Dugdale as a director on 2 April 2012 (1 page)
20 April 2012Termination of appointment of Catherine Dugdale as a secretary (1 page)
20 April 2012Termination of appointment of Catherine Dugdale as a director (1 page)
20 April 2012Termination of appointment of Catherine Louise Dugdale as a secretary on 2 April 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 75
(6 pages)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 75
(6 pages)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 75
(6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page)
26 February 2010Appointment of Peter Leslie Williams as a director (2 pages)
26 February 2010Appointment of Peter Leslie Williams as a director (2 pages)
28 January 2010Termination of appointment of Georgina Thompson as a director (1 page)
28 January 2010Termination of appointment of Georgina Thompson as a director (1 page)
13 August 2009Registered office changed on 13/08/2009 from 39-43 brewer street london W1F 9UD united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 39-43 brewer street london W1F 9UD united kingdom (1 page)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from st pauls house warwick lane london EC4M 7BP (1 page)
22 July 2009Registered office changed on 22/07/2009 from st pauls house warwick lane london EC4M 7BP (1 page)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 November 2008Return made up to 05/07/08; full list of members (6 pages)
7 November 2008Director and Secretary's Change of Particulars / catherine dugdale / 01/02/2008 / HouseName/Number was: , now: 67; Street was: 57 lenthall house, now: shuttleworth road; Area was: claverton street, pimlico, now: battersea; Post Code was: SW1V 3BB, now: SW11 3DJ (1 page)
7 November 2008Return made up to 05/07/08; full list of members (6 pages)
7 November 2008Director and secretary's change of particulars / catherine dugdale / 01/02/2008 (1 page)
30 September 2008Ad 18/04/08\gbp si 50@1=50\gbp ic 70/120\ (2 pages)
30 September 2008Ad 18/04/08 gbp si 50@1=50 gbp ic 70/120 (2 pages)
8 August 2008Appointment terminated director clive thompson (1 page)
8 August 2008Appointment Terminated Director michael glynn (1 page)
8 August 2008Appointment Terminated Director clive thompson (1 page)
8 August 2008Appointment terminated director michael glynn (1 page)
5 March 2008Ad 05/02/08\gbp si [email protected]=25\gbp ic 45/70\ (2 pages)
5 March 2008Ad 05/02/08 gbp si [email protected]=25 gbp ic 45/70 (2 pages)
4 February 2008Ad 27/12/07--------- £ si [email protected]=43 £ ic 2/45 (2 pages)
4 February 2008Ad 27/12/07--------- £ si [email protected]=43 £ ic 2/45 (2 pages)
28 January 2008S-div 27/12/07 (1 page)
28 January 2008S-div 27/12/07 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
12 September 2007Return made up to 05/07/07; full list of members (7 pages)
12 September 2007Accounts made up to 31 July 2007 (1 page)
12 September 2007Return made up to 05/07/07; full list of members (7 pages)
12 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
31 May 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 214 harbour yard chelsea harbour london SW10 0XD (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 214 harbour yard chelsea harbour london SW10 0XD (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007New secretary appointed (2 pages)
5 July 2006Incorporation (17 pages)
5 July 2006Incorporation (17 pages)