About

Registered Number: 03890837
Date of Incorporation: 08/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 24 Westway, Pembury, Kent, TN2 4EX

 

Supertheme Ltd was registered on 08 December 1999, it has a status of "Dissolved". There are 2 directors listed as Finlay, James William Eyjolfur, Finlay, Joanna Gasquoine for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Joanna Gasquoine 17 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FINLAY, James William Eyjolfur 17 December 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.