SUPERSCAPE GROUP LIMITED

Register to unlock more data on OkredoRegister

SUPERSCAPE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02869780

Incorporation date

07/11/1993

Size

Group

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1993)
dot icon20/09/2013
Final Gazette dissolved following liquidation
dot icon20/06/2013
Return of final meeting in a members' voluntary winding up
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon03/02/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon09/06/2011
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 2011-06-09
dot icon13/01/2011
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2011-01-13
dot icon12/01/2011
Declaration of solvency
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Resolutions
dot icon19/11/2010
Appointment of Mr Scott Jason Leichtner as a director
dot icon19/11/2010
Termination of appointment of Kevin Chou as a director
dot icon23/04/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon17/11/2009
Termination of appointment of Francis Keeling as a director
dot icon17/11/2009
Termination of appointment of Lloyd Ballard as a director
dot icon06/08/2009
Auditor's resignation
dot icon03/07/2009
Appointment Terminated Director david bloom
dot icon11/03/2009
Return made up to 31/10/08; bulk list available separately
dot icon13/02/2009
Secretary appointed andrew thomas jeremiah
dot icon13/02/2009
Director appointed francis thomas keeling
dot icon13/02/2009
Appointment Terminated Secretary david bloom
dot icon24/12/2008
Secretary appointed david edward bloom
dot icon02/09/2008
Director appointed kevin shih-chun chou
dot icon02/09/2008
Appointment Terminated Director and Secretary albert pimentel
dot icon28/05/2008
Re-registration of Memorandum and Articles
dot icon28/05/2008
Application for reregistration from PLC to private
dot icon28/05/2008
Certificate of re-registration from Public Limited Company to Private
dot icon28/05/2008
Resolutions
dot icon16/05/2008
Group of companies' accounts made up to 2008-01-31
dot icon14/04/2008
Director appointed mr andrew thomas jeremiah
dot icon14/04/2008
Director appointed mr david edward bloom
dot icon01/04/2008
Registered office changed on 01/04/2008 from 12 plumtree court london EC4A 4HT
dot icon17/03/2008
Appointment Terminated Director kevin roberts
dot icon17/03/2008
Appointment Terminated Director michael inglis
dot icon17/03/2008
Appointment Terminated Director david lee
dot icon17/03/2008
Appointment Terminated Director thomas frangione
dot icon17/03/2008
Appointment Terminated Director peter magowan
dot icon17/03/2008
Appointment Terminated Director laurence quinn
dot icon17/03/2008
Appointment Terminated Director and Secretary dave goodman
dot icon17/03/2008
Director appointed lloyd gregory ballard
dot icon17/03/2008
Director and secretary appointed albert anthony pimentel
dot icon02/12/2007
Return made up to 31/10/07; bulk list available separately
dot icon23/11/2007
Location of register of members
dot icon11/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: cromwell house bartley wood business park hook hampshire RG27 9XA
dot icon23/03/2007
Ad 21/02/07--------- £ si [email protected]=10000 £ ic 18299885/18309885
dot icon09/03/2007
Ad 24/01/07--------- £ si [email protected]=100000 £ ic 18199885/18299885
dot icon24/01/2007
Ad 11/12/06--------- £ si [email protected]=1500 £ ic 18198385/18199885
dot icon05/01/2007
Ad 23/11/06--------- £ si [email protected]=198635 £ ic 17999750/18198385
dot icon11/12/2006
Return made up to 31/10/06; bulk list available separately
dot icon11/12/2006
Location of register of members address changed
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon21/11/2006
New director appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon10/11/2006
Group of companies' accounts made up to 2006-01-31
dot icon15/05/2006
Ad 25/04/06--------- £ si [email protected]=1500 £ ic 17998250/17999750
dot icon25/11/2005
Return made up to 31/10/05; bulk list available separately
dot icon08/11/2005
Ad 20/10/05--------- £ si [email protected]=20000 £ ic 17977924/17997924
dot icon28/10/2005
Ad 11/10/05--------- £ si [email protected]=10000 £ ic 17967924/17977924
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon30/09/2005
Ad 05/09/05--------- £ si [email protected]=1666 £ ic 17966258/17967924
dot icon24/07/2005
Ad 13/06/05--------- £ si [email protected]=26666 £ ic 17939592/17966258
dot icon15/06/2005
Ad 13/05/05--------- £ si [email protected]=5278929 £ ic 12660663/17939592
dot icon14/06/2005
Group of companies' accounts made up to 2005-01-31
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Nc inc already adjusted 12/05/05
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon10/05/2005
Ad 15/04/05--------- £ si [email protected]=11156 £ ic 12649507/12660663
dot icon20/04/2005
Listing of particulars
dot icon15/03/2005
Ad 28/02/05--------- £ si [email protected]=10000 £ ic 12639507/12649507
dot icon16/02/2005
Ad 01/02/05--------- £ si [email protected]=6977 £ ic 12632530/12639507
dot icon31/01/2005
Ad 17/01/05--------- £ si [email protected]=4600 £ ic 12627930/12632530
dot icon31/01/2005
Ad 18/01/05--------- £ si [email protected]=563 £ ic 12627367/12627930
dot icon31/01/2005
Ad 17/01/05--------- £ si [email protected]=1228 £ ic 12626139/12627367
dot icon21/01/2005
Ad 10/01/05--------- £ si [email protected]=3247 £ ic 12622892/12626139
dot icon13/01/2005
Ad 30/12/04--------- £ si [email protected]=20000 £ ic 12602892/12622892
dot icon05/01/2005
Ad 22/12/04--------- £ si [email protected]=2905 £ ic 12599987/12602892
dot icon21/12/2004
Ad 10/12/04--------- £ si [email protected]=1733 £ ic 12598254/12599987
dot icon21/12/2004
Ad 09/12/04--------- £ si [email protected]=52676 £ ic 12545578/12598254
dot icon17/12/2004
Ad 29/11/04-30/11/04 £ si [email protected]=20000 £ ic 12525578/12545578
dot icon13/12/2004
Ad 26/11/04--------- £ si [email protected]=1416 £ ic 12524162/12525578
dot icon02/12/2004
Ad 19/11/04--------- £ si [email protected]=2016 £ ic 12522146/12524162
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Return made up to 31/10/04; bulk list available separately
dot icon24/11/2004
Ad 15/11/04--------- £ si [email protected]=3000 £ ic 12519146/12522146
dot icon23/11/2004
Ad 28/10/04--------- £ si [email protected]=250 £ ic 12518896/12519146
dot icon23/11/2004
Ad 04/11/04--------- £ si [email protected]=1000 £ ic 12517896/12518896
dot icon23/11/2004
Ad 04/11/04--------- £ si [email protected]=71184 £ ic 12446712/12517896
dot icon13/10/2004
Ad 05/10/04--------- £ si [email protected]=3858 £ ic 12442854/12446712
dot icon12/10/2004
Ad 30/09/04--------- £ si [email protected]=50000 £ ic 12392854/12442854
dot icon01/06/2004
Ad 12/05/04--------- £ si [email protected]=1635 £ ic 12391219/12392854
dot icon26/05/2004
Ad 15/05/04--------- £ si [email protected]=26372 £ ic 12364847/12391219
dot icon25/05/2004
Group of companies' accounts made up to 2004-01-31
dot icon09/02/2004
Ad 23/01/04--------- £ si [email protected]=4101 £ ic 12360746/12364847
dot icon22/12/2003
Ad 25/11/03--------- £ si [email protected]=3401070 £ ic 8959676/12360746
dot icon28/11/2003
Nc inc already adjusted 24/11/03
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
New director appointed
dot icon22/11/2003
Director resigned
dot icon20/11/2003
Return made up to 31/10/03; bulk list available separately
dot icon20/11/2003
Location of register of members address changed
dot icon11/11/2003
Listing of particulars
dot icon24/07/2003
New director appointed
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon10/05/2003
Group of companies' accounts made up to 2003-01-31
dot icon30/12/2002
Memorandum and Articles of Association
dot icon22/11/2002
Nc inc already adjusted 18/11/02
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon21/11/2002
Return made up to 31/10/02; bulk list available separately
dot icon21/11/2002
Director's particulars changed
dot icon19/11/2002
Certificate of change of name
dot icon29/10/2002
Listing of particulars
dot icon28/10/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon17/06/2002
Group of companies' accounts made up to 2002-01-31
dot icon12/11/2001
Return made up to 31/10/01; bulk list available separately
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon07/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon01/06/2001
Director's particulars changed
dot icon10/01/2001
Full group accounts made up to 2000-07-31
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon04/12/2000
Return made up to 31/10/00; bulk list available separately
dot icon04/12/2000
Director's particulars changed
dot icon26/09/2000
Resolutions
dot icon14/09/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon14/02/2000
Certificate of change of name
dot icon14/02/2000
Director resigned
dot icon04/02/2000
Ad 17/12/99-20/12/99 £ si [email protected]=2062942 £ ic 1229413/3292355
dot icon20/01/2000
Nc inc already adjusted 13/12/99
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon17/01/2000
Full group accounts made up to 1999-07-31
dot icon30/12/1999
Memorandum and Articles of Association
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Return made up to 31/10/99; bulk list available separately
dot icon10/12/1999
Director's particulars changed
dot icon10/12/1999
New secretary appointed
dot icon05/12/1999
Listing of particulars
dot icon24/11/1999
Location of register of members
dot icon21/09/1999
Return made up to 31/10/98; bulk list available separately
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon05/03/1999
Full group accounts made up to 1998-07-31
dot icon01/07/1998
Ad 19/06/98--------- £ si [email protected]=307153 £ ic 921460/1228613
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Nc inc already adjusted 11/06/98
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Memorandum and Articles of Association
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon05/06/1998
Listing of particulars
dot icon24/05/1998
New director appointed
dot icon30/03/1998
Particulars of contract relating to shares
dot icon30/03/1998
Ad 22/01/98--------- £ si [email protected]=43879 £ ic 877581/921460
dot icon20/11/1997
Return made up to 31/10/97; no change of members
dot icon11/11/1997
Full group accounts made up to 1997-07-31
dot icon06/03/1997
Ad 21/01/97--------- £ si [email protected]=41789 £ ic 835791/877580
dot icon04/02/1997
New director appointed
dot icon13/01/1997
Full group accounts made up to 1996-07-31
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Return made up to 31/10/96; bulk list available separately
dot icon09/12/1996
Director's particulars changed
dot icon27/08/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Director resigned
dot icon18/06/1996
New secretary appointed
dot icon09/02/1996
Full group accounts made up to 1995-07-31
dot icon20/11/1995
Return made up to 31/10/95; bulk list available separately
dot icon16/11/1995
Nc inc already adjusted 03/11/95
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon31/10/1995
Listing of particulars
dot icon08/08/1995
Ad 31/07/95--------- £ si [email protected]=26530 £ ic 530664/557194
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Registered office changed on 25/04/95 from: zephyr one calleva park aldermaston berkshire RG7 4QZ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Auditor's resignation
dot icon18/12/1994
Return made up to 08/11/94; bulk list available separately
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon13/12/1994
Full group accounts made up to 1994-07-31
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon18/08/1994
Location of register of members
dot icon18/08/1994
Ad 28/04/94--------- £ si [email protected]=21464 £ ic 509200/530664
dot icon18/08/1994
Ad 22/04/94--------- £ si [email protected]=161200 £ ic 348000/509200
dot icon18/07/1994
Statement of affairs
dot icon18/07/1994
Ad 15/04/94--------- £ si [email protected]
dot icon12/07/1994
Accounting reference date notified as 31/07
dot icon27/04/1994
Listing of particulars
dot icon27/04/1994
Ad 15/04/94--------- £ si [email protected]=347998 £ ic 2/348000
dot icon22/04/1994
Memorandum and Articles of Association
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
£ nc 100000/740000 15/04/94
dot icon22/04/1994
S-div 15/04/94
dot icon20/04/1994
Registered office changed on 20/04/94 from: level 1 exchange house primrose street london EC2A 2HS
dot icon20/04/1994
Secretary resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
New secretary appointed;new director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon18/04/1994
Certificate of authorisation to commence business and borrow
dot icon18/04/1994
Application to commence business
dot icon11/04/1994
Director resigned;new director appointed
dot icon05/04/1994
Director resigned
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Director resigned
dot icon14/03/1994
Resolutions
dot icon07/03/1994
Certificate of change of name
dot icon21/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 2 baches street london N1 6UB
dot icon19/12/1993
Resolutions
dot icon15/12/1993
Certificate of change of name
dot icon08/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERSCAPE GROUP LIMITED

SUPERSCAPE GROUP LIMITED is an(a) Dissolved company incorporated on 07/11/1993 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERSCAPE GROUP LIMITED?

toggle

SUPERSCAPE GROUP LIMITED is currently Dissolved. It was registered on 07/11/1993 and dissolved on 19/09/2013.

Where is SUPERSCAPE GROUP LIMITED located?

toggle

SUPERSCAPE GROUP LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does SUPERSCAPE GROUP LIMITED do?

toggle

SUPERSCAPE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SUPERSCAPE GROUP LIMITED?

toggle

The latest filing was on 20/09/2013: Final Gazette dissolved following liquidation.