London
NW1 6TL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Guy Winterflood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Website | supercsolutions.com |
---|
Registered Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Guy Winterflood 65.22% Ordinary |
---|---|
34 at £1 | Antony Peter Di Lorenzo 24.64% Ordinary |
14 at £1 | Sebastian James David Hymas 10.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,460 |
Cash | £2,040 |
Current Liabilities | £58,500 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2022 (overdue) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2021 | Application to strike the company off the register (2 pages) |
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Termination of appointment of Guy Winterflood as a director on 2 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Guy Winterflood as a director on 2 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of a director (1 page) |
21 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of a director (1 page) |
7 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 September 2014 | Second filing of SH01 previously delivered to Companies House
|
23 September 2014 | Second filing of SH01 previously delivered to Companies House
|
3 April 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 April 2014 | Resolutions
|
3 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 March 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages) |
25 November 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 May 2013 | Company name changed scarlet london LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed scarlet london LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Change of name notice (2 pages) |
16 April 2013 | Appointment of Mr Guy Winterflood as a director (3 pages) |
16 April 2013 | Appointment of Mr Guy Winterflood as a director (3 pages) |
12 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Appointment of Guy Winterflood as a director (3 pages) |
14 September 2012 | Appointment of Guy Winterflood as a director (3 pages) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|