Company NameSuper Silvia Limited
Company StatusDissolved
Company Number07507847
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Julia Anne Hoyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Sports Management Limited (Corporation)
StatusResigned
Appointed19 October 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£326,514
Cash£333,164
Current Liabilities£6,779

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Cessation of Mario Balotelli Barwuah as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Mario Balotelli Barwuah as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Christoffel Gaston Smeets as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Laurens Clemens Luckmann as a person with significant control on 24 August 2017 (2 pages)
4 May 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
25 April 2014Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
31 March 2014Termination of appointment of New Cavendish Sports Management Limited as a director (1 page)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page)
31 March 2014Termination of appointment of New Cavendish Sports Management Limited as a director (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of a director (1 page)
19 October 2011Appointment of New Cavendish Sports Management Limited as a director (2 pages)
19 October 2011Termination of appointment of a director (1 page)
19 October 2011Appointment of New Cavendish Sports Management Limited as a director (2 pages)
9 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)