Company NameSuperroom Limited
Company StatusDissolved
Company Number05483145
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Matthew Richard Jackson Bagg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 day after company formation)
Appointment Duration10 years, 11 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Newbridge Industrial Estate
Whitby Road
Bristol
BS4 4AX
Director NameMr Artan Hyseni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EX
Secretary NameYue Pang
NationalityChinese
StatusResigned
Appointed17 June 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address13 Humphrys Barton
St. Annes Park
Bristol
BS4 4NS
Secretary NameMr Michael Ellis
StatusResigned
Appointed21 October 2007(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 August 2008)
RoleCompany Director
Correspondence Address77 Dragon Road
Winterbourne
Bristol
Avon
BS36 1BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesoshower.com
Telephone0117 3136062
Telephone regionBristol

Location

Registered AddressOffice B0156 35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

62 at £1Matthew Bagg
62.00%
Ordinary
38 at £1Artan Hyseni
38.00%
Ordinary

Financials

Year2014
Net Worth-£26,507
Cash£246
Current Liabilities£122,246

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Registered office address changed from Unit 2 Newbridge Trading Estate Off Whitby Road Bristol BS4 4AX to Office B0156 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 2 Newbridge Trading Estate Off Whitby Road Bristol BS4 4AX to Office B0156 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Director's details changed for Mr Matthew Richard Jackson Bagg on 1 April 2013 (2 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Director's details changed for Mr Matthew Richard Jackson Bagg on 1 April 2013 (2 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
27 March 2013Appointment of Mr Artan Hyseni as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
27 March 2013Appointment of Mr Artan Hyseni as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from unit 11 eldonwall trading estate eldon way brislington bristol BS4 3QQ (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 11 eldonwall trading estate eldon way brislington bristol BS4 3QQ (1 page)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 August 2008Appointment terminated secretary michael ellis (1 page)
14 August 2008Appointment terminated secretary michael ellis (1 page)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from unit 11 eldonwall trading estate whitby road brislington bristol BS4 3QQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from unit 11 eldonwall trading estate whitby road brislington bristol BS4 3QQ (1 page)
14 December 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 October 2007New secretary appointed (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Secretary resigned (1 page)
11 September 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2006Return made up to 16/06/06; full list of members (6 pages)
15 August 2006Return made up to 16/06/06; full list of members (6 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 16 avon valley business prk chapel way st annes bristol BS4 4EU (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 16 avon valley business prk chapel way st annes bristol BS4 4EU (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Registered office changed on 25/06/05 from: UNIT16 avon valley business park chapel way st annes bristol BS4 4EU (1 page)
25 June 2005Registered office changed on 25/06/05 from: UNIT16 avon valley business park chapel way st annes bristol BS4 4EU (1 page)
25 June 2005New director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 June 2005Registered office changed on 23/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
16 June 2005Incorporation (6 pages)
16 June 2005Incorporation (6 pages)