Company NameSuperstate Limited
Company StatusDissolved
Company Number06136254
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameKhuram Iqbal
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Foresters Close
Wynyard
Billingham
Cleveland
TS22 5SZ
Director NameAsfa Iqbal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleHousewife
Correspondence Address3 Ingarsby Lane
Leicester
Leicestershire
LE7 9JJ
Director NameMr Stephen Barker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2011)
RoleHair Salon
Country of ResidenceEngland
Correspondence Address34 Fairville Road
Fairfield
Stockton On Tees
Cleveland
TS19 7NA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1st Floor Psyche Dept Store
175-187 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Termination of appointment of Stephen Barker as a director (2 pages)
11 February 2011Termination of appointment of Stephen Barker as a director (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Stephen Barker on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Stephen Barker on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Stephen Barker on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
10 December 2008Return made up to 05/03/08; full list of members (3 pages)
10 December 2008Return made up to 05/03/08; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Accounts made up to 31 March 2008 (2 pages)
26 November 2008Ad 05/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 November 2008Ad 05/03/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 7 foresters close wynyard billingham cleveland TS22 5SZ (1 page)
24 September 2008Registered office changed on 24/09/2008 from 7 foresters close wynyard billingham cleveland TS22 5SZ (1 page)
28 August 2008Appointment Terminated Director asfa iqbal (1 page)
28 August 2008Appointment terminated director asfa iqbal (1 page)
14 May 2008Director appointed stephen barker (2 pages)
14 May 2008Appointment Terminate, Director Sojid Iqbal Logged Form (1 page)
14 May 2008Director appointed stephen barker (2 pages)
14 May 2008Appointment terminate, director sojid iqbal logged form (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2007Registered office changed on 29/05/07 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
5 March 2007Incorporation (12 pages)
5 March 2007Incorporation (12 pages)