About

Registered Number: 04270241
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Crown House, Home Gardens, Dartford, Kent, DA1 1DZ,

 

Founded in 2001, Superior Import/export Ltd have registered office in Dartford, it's status is listed as "Active". The current directors of this company are listed as Singh Johal, Harpreet, Arber, Peter at Companies House. 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
SINGH JOHAL, Harpreet 19 May 2002 - 1
ARBER, Peter 15 November 2001 25 December 2002 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 29 August 2019
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
AA - Annual Accounts 29 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 July 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 July 2013
AA01 - Change of accounting reference date 15 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 10 June 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 13 September 2006
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 12 August 2005
395 - Particulars of a mortgage or charge 11 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
287 - Change in situation or address of Registered Office 21 November 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2010 Outstanding

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.