Company NameSuper 5 Ltd
Company StatusDissolved
Company Number10041942
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years ago)
Dissolution Date30 November 2023 (3 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hussain Mohammed Al-Najafi
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Acton
London
W3 6NG
Director NameMr Raad Ali Al-Najafi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 - 11 High Street Acton
London
W3 6NG
Director NameMrs Bishra Kadhem Abas Al-Najafi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 High Street
Acton
London
W3 6NG
Director NameMr Ali Mohammed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Acton
London
W3 6NG
Director NameMrs Eleftheria Anacreonte
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(6 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 December 2021Delivered on: 17 December 2021
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: London borough: camden. Title number: LN69154. Property: 81, 81A, 81B and 81C bayham. Street, london, NW1 0AG and. 19A pratt street, london, NW1. 0AE.
Outstanding
6 December 2021Delivered on: 17 December 2021
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: The freehold land known as 81, 81A, 81B and 81C bayham street, london, NW1 0AG and 19A. pratt street, london, NW1 0AE, registered at the land registry with title number LN69154.
Outstanding
23 January 2017Delivered on: 1 February 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
23 January 2017Delivered on: 1 February 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 9, northfields prospect, putney bridge road SW18 1PE and registered at hm land registry with title absolute under title number TGL28819.
Outstanding

Filing History

9 February 2021All of the property or undertaking has been released and no longer forms part of charge 100419420002 (1 page)
9 February 2021Termination of appointment of Bishra Kadhem Abas Al-Najafi as a director on 1 February 2021 (1 page)
9 February 2021All of the property or undertaking has been released from charge 100419420001 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 March 2019Notification of Bishra Kadhem Al-Najafi as a person with significant control on 1 April 2018 (2 pages)
25 March 2019Appointment of Mrs Bishra Kadhem Al-Najafi as a director on 1 April 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
24 May 2018Registered office address changed from 9 - 11 High Street Acton London W3 6NG England to 11 High Street Acton London W3 6NG on 24 May 2018 (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Termination of appointment of Raad Ali Al-Najafi as a director on 15 February 2018 (1 page)
16 March 2018Cessation of Raad a a Al-Najafi as a person with significant control on 15 February 2018 (1 page)
16 March 2018Appointment of Mr Hussain Mahammed Al-Najafi as a director on 1 March 2018 (2 pages)
3 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 February 2017Registration of charge 100419420002, created on 23 January 2017 (16 pages)
1 February 2017Registration of charge 100419420001, created on 23 January 2017 (33 pages)
1 February 2017Registration of charge 100419420001, created on 23 January 2017 (33 pages)
1 February 2017Registration of charge 100419420002, created on 23 January 2017 (16 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(24 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(24 pages)