Company NameSupradeep Limited
Company StatusDissolved
Company Number08536362
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Gowri Ravi Chinthalapalli
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameDr Chinthalapalli Prakash Ravi Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Secretary NameDr Gowri Ravi Chinthalapalli
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Vaughan Avenue
Greenhithe
Kent
DA9 9UU

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chinthalapalli Prakash Ravi Kumar
98.04%
Ordinary
2 at £1Gowri Chinthalapalli
1.96%
Ordinary A

Financials

Year2014
Net Worth£9,468
Cash£25,405
Current Liabilities£16,700

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet EN5 5FP England to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet EN5 5FP England to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 September 2016Registered office address changed from 11 Vaughan Avenue Greenhithe Kent DA9 9UU to 6D Ocean House Bentley Way New Barnet Barnet EN5 5FP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11 Vaughan Avenue Greenhithe Kent DA9 9UU to 6D Ocean House Bentley Way New Barnet Barnet EN5 5FP on 13 September 2016 (1 page)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 102
(6 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 102
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102
(4 pages)
15 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 102
(4 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 102
(4 pages)
9 June 2014Termination of appointment of Gowri Chinthalapalli as a secretary (1 page)
9 June 2014Termination of appointment of Gowri Chinthalapalli as a secretary (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)