Company NameSuperinham Car Wash Ltd
Company StatusDissolved
Company Number06463955
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NameColossal Computers Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kawa Ahmed Majid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Chester Road
Warrington
WA4 6AR
Director NameMrs Trifa Kadir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 April 2009)
RoleManager
Correspondence AddressFlat 5 Birch Lane
Longsight
Manchester
M13 4TQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(7 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address186 Chester Road
Warrington
WA4 6AR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kawa Ahmed Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£2,515
Cash£741
Current Liabilities£3,346

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2014Registered office address changed from 62 Seymour Grove Old Trafford M16 0LN on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 62 Seymour Grove Old Trafford M16 0LN on 21 February 2014 (1 page)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 March 2010Director's details changed for Mr Kawa Ahmed Majid on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Kawa Ahmed Majid on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Trifa Kadir as a director (1 page)
8 March 2010Appointment of Mr Kawa Ahmed Majid as a director (1 page)
8 March 2010Termination of appointment of Trifa Kadir as a director (1 page)
8 March 2010Appointment of Mr Kawa Ahmed Majid as a director (1 page)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 April 2009Company name changed colossal computers LTD\certificate issued on 16/04/09 (2 pages)
11 April 2009Company name changed colossal computers LTD\certificate issued on 16/04/09 (2 pages)
30 March 2009Director appointed miss trifa kadir (1 page)
30 March 2009Director appointed miss trifa kadir (1 page)
30 March 2009Return made up to 04/01/09; full list of members (3 pages)
30 March 2009Return made up to 04/01/09; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
26 November 2008Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
25 November 2008Appointment terminated director yomtov jacobs (1 page)
25 November 2008Appointment terminated director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)