About

Registered Number: 04453973
Date of Incorporation: 02/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Founded in 2002, Superb Crafts Ltd are based in Wokingham. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLIFFE, Bridget 16 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Jacqueline 02 June 2002 16 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ13 - N/A 23 May 2018
LIQ03 - N/A 14 February 2018
AD01 - Change of registered office address 20 February 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
AD01 - Change of registered office address 22 February 2015
TM02 - Termination of appointment of secretary 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 05 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 02 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.