This company is commonly known as Supercapital Ltd. The company was founded 22 years ago and was given the registration number 04306276. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUPERCAPITAL LTD |
---|---|---|
Company Number | : | 04306276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church End West Cottage, Church End, Albury, Ware, England, SG11 2JG | Director | 17 October 2001 | Active |
5, The Limes Stables, Silver Street, Stansted, England, CM24 8FG | Secretary | 17 October 2001 | Active |
Church End West Cottage, Church End, Albury, Ware, England, SG11 2JG | Secretary | 01 April 2014 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 17 October 2001 | Active |
14, Burnhill Road, Beckenham, England, BR3 3LA | Director | 14 October 2015 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 17 October 2001 | Active |
Superfintech Ltd | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Beeston Place, London, England, SW1W 0JJ |
Nature of control | : |
|
Mr Joel Gavin Smalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Mrs Katie Leanne Smalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-22 | Insolvency | Liquidation continuation of creditors committee. | Download |
2021-10-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-10-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-10-06 | Insolvency | Liquidation in administration court order ending administration. | Download |
2021-05-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-10 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-06 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-14 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2020-01-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-12-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-12-03 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Capital | Second filing capital allotment shares. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.