Company NameSuperior Timber & Decking Ltd
Company StatusDissolved
Company Number06473515
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin Chemin Du Moulin
Villars-Sous-Yens
1168
Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2008(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2016)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameManel Limited (Corporation)
StatusClosed
Appointed15 January 2008(same day as company formation)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,212
Current Liabilities£5,363

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (2 pages)
26 June 2016Application to strike the company off the register (2 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Director's details changed for Manel Limited on 31 May 2014 (1 page)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Director's details changed for Manel Limited on 31 May 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Director's details changed for Manel Limited on 5 November 2012 (1 page)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Director's details changed for Manel Limited on 5 November 2012 (1 page)
30 January 2014Director's details changed for Manel Limited on 5 November 2012 (1 page)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Mr. Marc Philippe Angst on 15 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr. Marc Philippe Angst on 15 January 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Manel Limited on 15 January 2010 (2 pages)
1 March 2010Director's details changed for Manel Limited on 15 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
1 September 2008Minutes of meeting (1 page)
1 September 2008Director appointed marc angst (2 pages)
1 September 2008Director appointed marc angst (2 pages)
1 September 2008Minutes of meeting (1 page)
27 February 2008Director appointed manel LTD logged form (1 page)
27 February 2008Secretary appointed marc angst logged form (1 page)
27 February 2008Director appointed manel LTD logged form (1 page)
27 February 2008Secretary appointed marc angst logged form (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)