Company NameSupreme Home Care (Bexley) Limited
Company StatusDissolved
Company Number09111171
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Don Frank Massey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13, The Grange 293 - 295 Main Road
Sidcup
Kent
DA14 6QL
Director NameCllr Sharon Marina Massey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13, The Grange 293 - 295 Main Road
Sidcup
Kent
DA14 6QL

Contact

Websitewww.supreme-homecare.com
Email address[email protected]
Telephone01952 216700
Telephone regionTelford

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £100Sharon Marina Massey
60.00%
Ordinary
5 at £100Elizabeth Ruth Massey
5.00%
Ordinary
5 at £100Victoria Ellen Massey
5.00%
Ordinary
30 at £100Donald Frank Massey
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
10 November 2014Director's details changed for Mrs Sharon Marina Massey on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Donald Frank Massey on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Donald Frank Massey on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Sharon Marina Massey on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Donald Frank Massey on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Sharon Marina Massey on 6 November 2014 (2 pages)
28 July 2014Registered office address changed from 55 Camden Road Bexley Kent DA5 3NZ United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 55 Camden Road Bexley Kent DA5 3NZ United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 10,000
(24 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 10,000
(24 pages)