About

Registered Number: 03010885
Date of Incorporation: 18/01/1995 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 33 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA

 

Established in 1995, Superworth Ltd has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Stubbs, Richard John Howard, Stubbs, Joan Elizabeth for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Richard John Howard 23 January 1996 - 1
STUBBS, Joan Elizabeth 23 January 1996 01 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 08 November 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 18 January 2012
CH04 - Change of particulars for corporate secretary 04 January 2012
AA - Annual Accounts 02 November 2011
CH04 - Change of particulars for corporate secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 February 2005
363s - Annual Return 31 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 22 January 1998
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 15 November 1996
395 - Particulars of a mortgage or charge 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
363s - Annual Return 20 February 1996
288 - N/A 30 January 1995
288 - N/A 30 January 1995
287 - Change in situation or address of Registered Office 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

Description Date Status Charge by
Underlease 14 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.