About

Registered Number: 06834740
Date of Incorporation: 03/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2016 (8 years ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Supperclub London Ltd was registered on 03 March 2009 and has its registered office in Manchester, it has a status of "Dissolved". The companies directors are listed as Barbieri, Alberto Antonio, Werkman, Douwe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBIERI, Alberto Antonio 03 March 2009 - 1
WERKMAN, Douwe 27 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2016
1.4 - Notice of completion of voluntary arrangement 06 January 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 18 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 February 2014
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AD01 - Change of registered office address 25 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 January 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 25 May 2012
AD01 - Change of registered office address 02 May 2012
AD01 - Change of registered office address 23 January 2012
1.1 - Report of meeting approving voluntary arrangement 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 January 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2010
SH01 - Return of Allotment of shares 15 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AA01 - Change of accounting reference date 22 September 2010
AD01 - Change of registered office address 27 August 2010
395 - Particulars of a mortgage or charge 05 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.