Company NameSuper Nutrition5 Limited
Company StatusDissolved
Company Number10605738
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameGelda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hakeem Lanrewaju Busari
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(1 day after company formation)
Appointment Duration6 years, 5 months (closed 25 July 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Ryan Muddock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2019(2 years after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address2 Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
10 September 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
15 March 2019Appointment of Mr Ryan Muddock as a director on 7 March 2019 (2 pages)
15 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
19 October 2018Termination of appointment of Michael Holder as a director on 8 February 2017 (1 page)
19 October 2018Appointment of Mr Hakeem Lanrewaju Busari as a director on 8 February 2017 (2 pages)
19 October 2018Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2 Poole Hall Industrial Estate Ellesmere Port CH66 1st on 19 October 2018 (1 page)
19 October 2018Cessation of Michael Holder as a person with significant control on 7 February 2017 (1 page)
19 October 2018Notification of Hakeem Lanrewaju Busari as a person with significant control on 8 February 2017 (2 pages)
19 October 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 1
(22 pages)
7 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 1
(22 pages)