SUPERSCAPE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

SUPERSCAPE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643696

Incorporation date

05/09/1991

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
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
Appointment of a voluntary liquidator
dot icon12/01/2011
Declaration of solvency
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 icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
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 icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon02/07/2009
Appointment Terminated Director david bloom
dot icon16/02/2009
Director appointed francis thomas keeling
dot icon13/02/2009
Secretary appointed andrew thomas jeremiah
dot icon13/02/2009
Appointment Terminated Secretary david bloom
dot icon15/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon27/11/2008
Return made up to 31/07/08; full list of members
dot icon25/11/2008
Accounts made up to 2008-01-31
dot icon05/09/2008
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 icon15/01/2008
Accounts made up to 2007-01-31
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon16/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon29/12/2006
New secretary appointed;new director appointed
dot icon29/12/2006
Secretary resigned;director resigned
dot icon05/12/2006
Accounts made up to 2006-01-31
dot icon19/09/2006
Return made up to 31/07/06; full list of members
dot icon18/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon06/12/2005
Accounts made up to 2005-01-31
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon19/11/2004
Accounts made up to 2004-01-31
dot icon02/08/2004
Return made up to 31/07/04; full list of members
dot icon29/07/2003
Return made up to 31/07/03; full list of members
dot icon28/07/2003
Accounts made up to 2003-01-31
dot icon12/06/2003
Secretary resigned;director resigned
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon03/09/2002
New director appointed
dot icon28/08/2002
Return made up to 31/07/02; full list of members
dot icon04/07/2002
Accounts made up to 2002-01-31
dot icon12/10/2001
Accounts made up to 2001-01-31
dot icon29/08/2001
Return made up to 06/09/01; full list of members
dot icon09/08/2001
Certificate of change of name
dot icon22/06/2001
Accounts made up to 2000-07-31
dot icon17/01/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon05/09/2000
Return made up to 06/09/00; full list of members
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New director appointed
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon10/12/1999
New secretary appointed
dot icon23/09/1999
Return made up to 06/09/99; no change of members
dot icon23/09/1999
Location of register of members address changed
dot icon23/09/1999
Director's particulars changed
dot icon17/08/1999
New secretary appointed
dot icon10/08/1999
Secretary resigned
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon23/05/1999
Accounts made up to 1998-07-31
dot icon03/12/1998
Return made up to 06/09/98; no change of members
dot icon28/05/1998
Accounts made up to 1997-07-31
dot icon23/09/1997
Return made up to 06/09/97; full list of members
dot icon03/06/1997
Accounts made up to 1996-07-31
dot icon18/09/1996
Return made up to 06/09/96; no change of members
dot icon18/09/1996
Secretary's particulars changed
dot icon18/09/1996
Location of register of members address changed
dot icon06/06/1996
Accounts made up to 1995-07-31
dot icon26/09/1995
Return made up to 06/09/95; no change of members
dot icon25/04/1995
Registered office changed on 25/04/95 from: zephyr one calleva park aldermaston berkshire RG7 4QZ
dot icon18/04/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 06/09/94; full list of members
dot icon07/10/1994
Location of register of members address changed
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Accounts made up to 1993-07-31
dot icon28/03/1994
Registered office changed on 28/03/94 from: c/o james & cowper 68-82 queens road reading berks RG1 4BP
dot icon24/09/1993
Return made up to 06/09/93; no change of members
dot icon24/09/1993
Secretary's particulars changed
dot icon24/05/1993
Accounts made up to 1992-07-31
dot icon24/05/1993
Resolutions
dot icon05/10/1992
Return made up to 06/09/92; full list of members
dot icon05/10/1992
Secretary's particulars changed;director's particulars changed
dot icon03/09/1992
Secretary's particulars changed
dot icon03/09/1992
Director's particulars changed
dot icon03/12/1991
Ad 01/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/1991
Accounting reference date notified as 31/07
dot icon18/10/1991
Resolutions
dot icon17/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1991
Certificate of change of name
dot icon09/10/1991
Registered office changed on 09/10/91 from: classic house 174-180 old st london EC1V 9BP
dot icon06/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
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 TECHNOLOGY LIMITED

SUPERSCAPE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 05/09/1991 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 TECHNOLOGY LIMITED?

toggle

SUPERSCAPE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 05/09/1991 and dissolved on 19/09/2013.

Where is SUPERSCAPE TECHNOLOGY LIMITED located?

toggle

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

What is the latest filing for SUPERSCAPE TECHNOLOGY LIMITED?

toggle

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