About

Registered Number: 04627395
Date of Incorporation: 02/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: 30 Malvern Gardens Kenton, Harrow, Middlesex, HA3 9PB

 

Superwood Construction Ltd was registered on 02 January 2003 and are based in Middlesex. There is one director listed for Superwood Construction Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIRANI, Kanchan Harish 20 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA01 - Change of accounting reference date 08 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 18 June 2007
225 - Change of Accounting Reference Date 27 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.