SUPREME OFFICE SUPPLIER LIMITED

Register to unlock more data on OkredoRegister

SUPREME OFFICE SUPPLIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06896124

Incorporation date

06/05/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon03/01/2018
Final Gazette dissolved following liquidation
dot icon03/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2016
Liquidators' statement of receipts and payments to 2016-10-07
dot icon03/12/2015
Liquidators' statement of receipts and payments to 2015-10-07
dot icon27/10/2014
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2014-10-27
dot icon24/10/2014
Insolvency court order
dot icon24/10/2014
Appointment of a voluntary liquidator
dot icon28/04/2014
Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2014-04-28
dot icon29/10/2013
Registered office address changed from 98 High Street Rayleigh Essex SS6 7BY United Kingdom on 2013-10-29
dot icon22/07/2013
Statement of affairs with form 4.19
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Appointment of a voluntary liquidator
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon13/02/2013
Registered office address changed from 11B/12 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 2013-02-13
dot icon02/01/2013
Registered office address changed from C/O Trudi Capp 52 Mayfield Avenue Hullbridge Hockley Essex SS5 6JG United Kingdom on 2013-01-02
dot icon06/09/2012
Registered office address changed from Suites 3 & 4 98 High Street Rayleigh Essex SS6 7BY on 2012-09-06
dot icon28/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Jon Bennett as a secretary
dot icon10/10/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Jon Stephen Bennett on 2010-05-06
dot icon03/06/2010
Termination of appointment of Charles Caten as a director
dot icon07/01/2010
Termination of appointment of Jon Bennett as a secretary
dot icon06/07/2009
Secretary appointed jon stephen bennett
dot icon12/05/2009
Director appointed charles caten
dot icon06/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caten, Charles
Director
06/05/2009 - 31/10/2009
-
Dowling, Mitchell James
Director
06/05/2009 - Present
21
Bennett, Jon Stephen
Secretary
03/07/2009 - 10/01/2012
-
Bennett, Jon Stephen
Secretary
06/05/2009 - 07/01/2010
-

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 SUPREME OFFICE SUPPLIER LIMITED

SUPREME OFFICE SUPPLIER LIMITED is an(a) Dissolved company incorporated on 06/05/2009 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPREME OFFICE SUPPLIER LIMITED?

toggle

SUPREME OFFICE SUPPLIER LIMITED is currently Dissolved. It was registered on 06/05/2009 and dissolved on 03/01/2018.

Where is SUPREME OFFICE SUPPLIER LIMITED located?

toggle

SUPREME OFFICE SUPPLIER LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does SUPREME OFFICE SUPPLIER LIMITED do?

toggle

SUPREME OFFICE SUPPLIER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SUPREME OFFICE SUPPLIER LIMITED?

toggle

The latest filing was on 03/01/2018: Final Gazette dissolved following liquidation.