Company NameSupernova Technology Limited
Company StatusDissolved
Company Number06488860
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Keane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 14 December 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address68 Pinner Road
Watford
Herts
WD19 4ED
Secretary NameElizabeth Keane
NationalityBritish
StatusClosed
Appointed09 April 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 14 December 2010)
RoleHousewife
Correspondence Address68 Pinner Road
Watford
Herts
WD19 4ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Pinner Road
Watford
Herts
WD19 4ED
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£77,176
Gross Profit£66,736
Net Worth£14,661
Cash£26,646
Current Liabilities£13,806

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
22 March 2010Director's details changed for Andrew Keane on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 10
(4 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 10
(4 pages)
22 March 2010Director's details changed for Andrew Keane on 22 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 10
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 10
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 10
(4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 30/01/09; full list of members (3 pages)
24 June 2009Return made up to 30/01/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
9 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
23 April 2008Secretary appointed elizabeth keane (2 pages)
23 April 2008Director appointed andrew keane (2 pages)
23 April 2008Director appointed andrew keane (2 pages)
23 April 2008Secretary appointed elizabeth keane (2 pages)
14 April 2008Appointment Terminated Director company directors LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
14 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
14 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 January 2008Incorporation (16 pages)
30 January 2008Incorporation (16 pages)