SUPERSCAPE LIMITED

Register to unlock more data on OkredoRegister

SUPERSCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01725468

Incorporation date

22/05/1983

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1983)
dot icon20/09/2013
Final Gazette dissolved following liquidation
dot icon20/06/2013
Return of final meeting in a members' voluntary winding up
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2012-12-23
dot icon03/02/2012
Liquidators' statement of receipts and payments to 2011-12-23
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 icon18/11/2010
Termination of appointment of Kevin Chou as a director
dot icon19/08/2010
Annual return made up to 2010-06-29 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 icon16/07/2009
Full accounts made up to 2008-01-31
dot icon14/07/2009
Return made up to 29/06/09; full list of members
dot icon03/07/2009
Appointment Terminated Director david bloom
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 icon08/09/2008
Return made up to 29/06/08; full list of members
dot icon04/09/2008
Secretary appointed david edward bloom
dot icon02/09/2008
Director appointed kevin shih-chun chou
dot icon01/09/2008
Appointment Terminated Director and Secretary albert pimentel
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 cromwell house bartley wood business park hook hampshire RG27 9XA
dot icon17/03/2008
Appointment Terminated Director kevin roberts
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 icon21/11/2007
Full accounts made up to 2007-01-31
dot icon06/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Return made up to 29/06/07; no change of members
dot icon10/01/2007
Director resigned
dot icon29/12/2006
New secretary appointed;new director appointed
dot icon29/12/2006
Secretary resigned
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Return made up to 29/06/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon28/06/2005
Return made up to 29/06/05; full list of members
dot icon28/06/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon02/08/2004
Return made up to 29/06/04; full list of members
dot icon13/08/2003
Full accounts made up to 2003-01-31
dot icon29/07/2003
Return made up to 29/06/03; full list of members
dot icon29/07/2003
Secretary's particulars changed;director's particulars changed
dot icon08/06/2003
New secretary appointed;new director appointed
dot icon29/05/2003
Secretary resigned;director resigned
dot icon17/01/2003
Full accounts made up to 2002-01-31
dot icon19/11/2002
Certificate of change of name
dot icon25/06/2002
Return made up to 29/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-01-31
dot icon15/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Secretary resigned
dot icon20/07/2001
Return made up to 29/06/01; full list of members
dot icon20/07/2001
Director's particulars changed
dot icon12/06/2001
Full accounts made up to 2000-07-31
dot icon17/01/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon09/08/2000
Return made up to 29/06/00; full list of members
dot icon09/08/2000
Secretary resigned;director resigned
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon14/02/2000
Certificate of change of name
dot icon10/12/1999
New secretary appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon09/08/1999
Return made up to 29/06/99; no change of members
dot icon09/08/1999
Director's particulars changed
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon02/09/1998
Full accounts made up to 1997-07-31
dot icon23/07/1998
Return made up to 29/06/98; no change of members
dot icon28/05/1998
Delivery ext'd 3 mth 31/07/97
dot icon22/08/1997
Full accounts made up to 1996-07-31
dot icon25/07/1997
Return made up to 29/06/97; full list of members
dot icon28/05/1997
Delivery ext'd 3 mth 31/07/96
dot icon16/08/1996
Full accounts made up to 1995-07-31
dot icon23/07/1996
Return made up to 29/06/96; no change of members
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Director resigned
dot icon30/05/1996
Delivery ext'd 3 mth 31/07/95
dot icon27/07/1995
Return made up to 29/06/95; no change of members
dot icon27/07/1995
Location of register of members address changed
dot icon06/06/1995
Full accounts made up to 1994-07-31
dot icon25/04/1995
New director appointed
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 icon03/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 29/06/94; full list of members
dot icon09/08/1994
Registered office changed on 09/08/94
dot icon09/08/1994
Director resigned
dot icon15/06/1994
Director resigned
dot icon15/06/1994
Director resigned
dot icon04/05/1994
Amended full accounts made up to 1993-07-31
dot icon19/04/1994
Amended full accounts made up to 1993-07-31
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Ad 22/02/94--------- £ si [email protected]=200 £ ic 13720/13920
dot icon28/03/1994
Full accounts made up to 1993-07-31
dot icon28/03/1994
Full accounts made up to 1992-07-31
dot icon28/03/1994
Full accounts made up to 1991-07-31
dot icon25/03/1994
Registered office changed on 25/03/94 from: wesley gate 68-82 queens road reading berkshire RG1 4BP
dot icon22/03/1994
New director appointed
dot icon24/02/1994
Certificate of change of name
dot icon07/02/1994
New director appointed
dot icon19/01/1994
Ad 08/12/93--------- £ si [email protected]=120 £ ic 13600/13720
dot icon24/08/1993
Director resigned
dot icon02/08/1993
Director's particulars changed
dot icon25/07/1993
Return made up to 29/06/93; full list of members
dot icon25/07/1993
Director's particulars changed
dot icon17/06/1993
New director appointed
dot icon03/06/1993
Accounts for a small company made up to 1992-07-31
dot icon12/02/1993
New director appointed
dot icon12/02/1993
Ad 18/01/93-01/02/93 £ si [email protected]=1600 £ ic 12000/13600
dot icon26/01/1993
New director appointed
dot icon30/11/1992
Ad 19/11/92--------- premium £ si [email protected]=2000 £ ic 10000/12000
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
S-div 19/11/92
dot icon08/09/1992
Director's particulars changed
dot icon08/09/1992
Secretary's particulars changed
dot icon24/07/1992
Return made up to 29/06/92; no change of members
dot icon22/05/1992
Accounts for a small company made up to 1991-07-31
dot icon22/04/1992
Certificate of change of name
dot icon23/09/1991
Location of register of members
dot icon23/09/1991
Registered office changed on 23/09/91 from: 64/65 st marys butts reading berkshire RG1 2LG
dot icon18/07/1991
Accounts for a small company made up to 1990-07-31
dot icon18/07/1991
Return made up to 29/06/91; no change of members
dot icon12/07/1990
Accounts for a small company made up to 1989-07-31
dot icon12/07/1990
Return made up to 29/06/90; full list of members
dot icon07/11/1989
Secretary's particulars changed;director's particulars changed
dot icon25/09/1989
Certificate of change of name
dot icon13/07/1989
Accounts for a small company made up to 1988-07-31
dot icon13/07/1989
Return made up to 26/06/89; full list of members
dot icon18/01/1989
New director appointed
dot icon28/09/1988
Accounts for a small company made up to 1987-07-31
dot icon28/09/1988
Return made up to 01/07/88; full list of members
dot icon14/07/1988
Declaration of satisfaction of mortgage/charge
dot icon09/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Secretary's particulars changed
dot icon11/08/1987
Accounts for a small company made up to 1986-07-31
dot icon11/08/1987
Return made up to 19/06/87; full list of members
dot icon15/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Accounts for a small company made up to 1985-07-31
dot icon16/12/1986
Return made up to 18/08/86; full list of members
dot icon28/10/1986
Particulars of mortgage/charge
dot icon08/07/1986
Accounts for a small company made up to 1984-07-31
dot icon08/07/1986
Return made up to 30/12/85; full list of members
dot icon26/07/1983
Certificate of change of name
dot icon23/05/1983
Miscellaneous
dot icon23/05/1983
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
Full
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

29
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 LIMITED

SUPERSCAPE LIMITED is an(a) Dissolved company incorporated on 22/05/1983 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 LIMITED?

toggle

SUPERSCAPE LIMITED is currently Dissolved. It was registered on 22/05/1983 and dissolved on 19/09/2013.

Where is SUPERSCAPE LIMITED located?

toggle

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

What does SUPERSCAPE LIMITED do?

toggle

SUPERSCAPE LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for SUPERSCAPE LIMITED?

toggle

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