About

Registered Number: 05795236
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 2nd Floor, 30 Charles Ii Street, London, SW1Y 4AE

 

Founded in 2006, Superior Leisure Developments Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the company. Osiris Secretarial Services Limited, Walton, Miles, Osiris Management Services Limited, Batt, Karen Jane are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Miles 20 September 2010 - 1
OSIRIS MANAGEMENT SERVICES LIMITED 20 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
OSIRIS SECRETARIAL SERVICES LIMITED 20 September 2010 - 1
BATT, Karen Jane 25 April 2006 20 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 17 October 2014
MR04 - N/A 18 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 18 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 28 May 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
AA01 - Change of accounting reference date 16 April 2012
AA - Annual Accounts 05 April 2012
3.6 - Abstract of receipt and payments in receivership 07 October 2011
LQ02 - Notice of ceasing to act as receiver or manager 07 October 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 29 March 2011
AA01 - Change of accounting reference date 02 February 2011
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP04 - Appointment of corporate secretary 28 October 2010
AP02 - Appointment of corporate director 28 October 2010
AP01 - Appointment of director 28 October 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 21 July 2010
LQ01 - Notice of appointment of receiver or manager 01 July 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 February 2009
395 - Particulars of a mortgage or charge 23 October 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 26 July 2006
225 - Change of Accounting Reference Date 30 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Charge 15 October 2008 Fully Satisfied

N/A

Debenture 13 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.