Company NameSuperjazzed Limited
Company StatusDissolved
Company Number07719869
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Yue Siew Choong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityMalaysian
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF
Director NameMr Nicholas James Dowding Wade
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF

Location

Registered Address41 Atwood Avenue
Richmond
Surrey
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

2 at £1Yue Siew Choong
66.67%
Ordinary
1 at £1Nicholas James Dowding Wade
33.33%
Ordinary

Financials

Year2014
Net Worth£18,702
Cash£19,036
Current Liabilities£2,184

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to C/O Nicholas Wade 41 Atwood Avenue Richmond Surrey TW9 4HF on 29 October 2015 (1 page)
29 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to C/O Nicholas Wade 41 Atwood Avenue Richmond Surrey TW9 4HF on 29 October 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Director's details changed for Ms Yue Siew Choong on 3 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas James Dowding Wade on 3 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas James Dowding Wade on 3 July 2012 (2 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Ms Yue Siew Choong on 3 July 2012 (2 pages)
28 August 2012Director's details changed for Ms Yue Siew Choong on 3 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas James Dowding Wade on 3 July 2012 (2 pages)
1 May 2012Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 1 May 2012 (2 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)