Company NameSuper Duper Clean Limited
Company StatusDissolved
Company Number07500367
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Shanaz Karim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address572 Forest Road
Walthamstow
E17 3ED
Secretary NameMs Shanaz Karim
StatusClosed
Appointed23 February 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address572 Forest Road
London
E17 3ED
Director NameMiss Sameeha Visram
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceGBR
Correspondence Address223 Regent Street
Westminster
London
W1B 2QD
Secretary NameMiss Sameeha Visram
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address601 International House
223 Regent Street
Westminster
W1B 2QD

Contact

Websitesuperduperclean.co.uk
Email address[email protected]
Telephone07 432608122
Telephone regionMobile

Location

Registered Address572 Forest Road
Forest Walthamstow
London
E17 3ED
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Latest Accounts23 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 572 Forest Road Forest Walthamstow London E17 3ED on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 572 Forest Road Forest Walthamstow London E17 3ED on 12 June 2015 (2 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Appointment of Ms Shanaz Karim as a director (2 pages)
14 March 2014Termination of appointment of Sameeha Visram as a secretary (1 page)
14 March 2014Termination of appointment of Sameeha Visram as a director (1 page)
14 March 2014Termination of appointment of Sameeha Visram as a secretary (1 page)
14 March 2014Termination of appointment of Sameeha Visram as a director (1 page)
14 March 2014Appointment of Ms Shanaz Karim as a director (2 pages)
23 February 2014Appointment of Ms Shanaz Karim as a secretary (2 pages)
23 February 2014Termination of appointment of Sameeha Visram as a secretary (1 page)
23 February 2014Appointment of Ms Shanaz Karim as a secretary (2 pages)
23 February 2014Termination of appointment of Sameeha Visram as a secretary (1 page)
23 February 2014Appointment of Ms Shanaz Karim as a director (2 pages)
23 February 2014Termination of appointment of Sameeha Visram as a director (1 page)
23 February 2014Appointment of Ms Shanaz Karim as a director (2 pages)
23 February 2014Termination of appointment of Sameeha Visram as a director (1 page)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 July 2013Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
16 July 2013Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 October 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 September 2012Secretary's details changed for Miss Sameeha Visram on 20 January 2011 (2 pages)
4 September 2012Secretary's details changed for Miss Sameeha Visram on 20 January 2011 (2 pages)
3 July 2012Director's details changed for Miss Sameeha Visram on 24 January 2011 (3 pages)
3 July 2012Director's details changed for Miss Sameeha Visram on 24 January 2011 (3 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)