Company NameSupernova Services Limited
Company StatusDissolved
Company Number06245355
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Richard Sherlock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameSvetlana C- Stanley
StatusClosed
Appointed04 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameSvetlana Corda-Stanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBeauty Therapist And Property
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameSvetlana Corda-Stanley
NationalityRussian
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBeauty Therapist And Property
Country of ResidenceUnited Kingdom
Correspondence Address41 Becmead Avenue
London
SW16 1UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
7 August 2012Application to strike the company off the register (3 pages)
1 March 2012Termination of appointment of Svetlana Corda-Stanley as a director (1 page)
1 March 2012Termination of appointment of Svetlana Corda-Stanley as a director on 28 February 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(3 pages)
6 June 2011Director's details changed for Svetlana Corda-Stanley on 14 May 2011 (2 pages)
6 June 2011Director's details changed for Svetlana Corda-Stanley on 14 May 2011 (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Appointment of Svetlana C- Stanley as a secretary (1 page)
7 January 2011Appointment of Svetlana C- Stanley as a secretary (1 page)
4 January 2011Termination of appointment of Svetlana Corda Stanley as a secretary (1 page)
4 January 2011Registered office address changed from 41 Becmead Avenue London SW16 1UJ on 4 January 2011 (1 page)
4 January 2011Director's details changed for Svetlana Corda Stanley on 4 January 2011 (2 pages)
4 January 2011Director's details changed for David Richard Sherlock on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Svetlana Corda Stanley on 4 January 2011 (2 pages)
4 January 2011Termination of appointment of Svetlana Corda Stanley as a secretary (1 page)
4 January 2011Director's details changed for David Richard Sherlock on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Svetlana Corda Stanley on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 41 Becmead Avenue London SW16 1UJ on 4 January 2011 (1 page)
4 January 2011Director's details changed for David Richard Sherlock on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 41 Becmead Avenue London SW16 1UJ on 4 January 2011 (1 page)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Svetlana Corda Stanley on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Svetlana Corda Stanley on 14 May 2010 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for David Richard Sherlock on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Svetlana Corda Stanley on 14 May 2010 (2 pages)
3 June 2010Director's details changed for David Richard Sherlock on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Svetlana Corda Stanley on 14 May 2010 (2 pages)
3 June 2010Director's details changed for David Richard Sherlock on 14 May 2010 (2 pages)
3 June 2010Director's details changed for David Richard Sherlock on 14 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Director and Secretary's Change of Particulars / svetlana corda stanley / 28/08/2008 / Nationality was: russian, now: british (1 page)
28 August 2008Director and secretary's change of particulars / svetlana corda stanley / 28/08/2008 (1 page)
28 August 2008Director and Secretary's Change of Particulars / svetland corda stanley / 28/08/2008 / Forename was: svetland, now: svetlana; HouseName/Number was: , now: 41; Street was: 41 becmead avenue, now: becmead avenue (1 page)
28 August 2008Director and secretary's change of particulars / svetland corda stanley / 28/08/2008 (1 page)
28 August 2008Return made up to 14/05/08; full list of members (4 pages)
28 August 2008Return made up to 14/05/08; full list of members (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007Secretary resigned (1 page)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)