About

Registered Number: 03759594
Date of Incorporation: 27/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE

 

Supertrim Ltd was founded on 27 April 1999 and are based in Surrey, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Clive Gordon 27 April 1999 - 1
CASTLE, Sally Ann Lesley 27 April 1999 01 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 25 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2006
353 - Register of members 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.