About

Registered Number: 03945013
Date of Incorporation: 10/03/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Established in 2000, Supermore Ltd have registered office in Brentwood in Essex, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Awosanya, Ola, Goodluck, Yinka at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODLUCK, Yinka 01 October 2001 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
AWOSANYA, Ola 24 June 2000 10 March 2014 1

Filing History

Document Type Date
WU07 - N/A 13 July 2017
AD01 - Change of registered office address 14 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 June 2016
AR01 - Annual Return 29 March 2016
COCOMP - Order to wind up 01 February 2016
F14 - Notice of wind up 01 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 17 July 2014
DISS40 - Notice of striking-off action discontinued 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
363s - Annual Return 14 March 2001
225 - Change of Accounting Reference Date 01 February 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.