Company NameSuperior Builders 2000 Ltd
Company StatusDissolved
Company Number06805339
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jeffrey Albert Harvey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Sydenham Road
Sydenham Road
Croydon
CR0 2EF
Director NameMr Jeffrey Albert Harvey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Clevedon House 29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Director NameLesley June Harvey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address32 Clevedon House Cressingham Grove
Sutton
Surrey
SM1 4DS
Secretary NameLesley June Harvey
NationalityBritish
StatusResigned
Appointed14 June 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address32 Clevedon House Cressingham Grove
Sutton
Surrey
SM1 4DS
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lesley June Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£43,309
Cash£34,756
Current Liabilities£85,072

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page)
7 February 2014Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page)
7 February 2014Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page)
7 February 2014Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages)
7 February 2014Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages)
7 February 2014Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page)
7 February 2014Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages)
7 February 2014Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page)
7 February 2014Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(4 pages)
28 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(4 pages)
15 March 2012Registered office address changed from Danbury Mews Manor Road Wallington Surrey SM6 0BY England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Danbury Mews Manor Road Wallington Surrey SM6 0BY England on 15 March 2012 (1 page)
29 November 2011Amended accounts made up to 31 January 2010 (9 pages)
29 November 2011Amended accounts made up to 31 January 2010 (9 pages)
22 November 2011Amended accounts made up to 31 January 2010 (7 pages)
22 November 2011Amended accounts made up to 31 January 2010 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 May 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
26 February 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
10 August 2009Appointment terminated director jeffrey harvey (1 page)
10 August 2009Appointment terminated director jeffrey harvey (1 page)
22 June 2009Director and secretary appointed lesley june harvey (1 page)
22 June 2009Director and secretary appointed lesley june harvey (1 page)
26 March 2009Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page)
26 March 2009Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page)
29 January 2009Incorporation (16 pages)
29 January 2009Incorporation (16 pages)