SUPERTHEME LIMITED
PEMBURY

Hellopages » Kent » Tunbridge Wells » TN2 4EX

Company number 03890837
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 24 WESTWAY, PEMBURY, KENT, TN2 4EX
Home Country United Kingdom
Nature of Business 30920 - Manufacture of bicycles and invalid carriages
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SUPERTHEME LIMITED are www.supertheme.co.uk, and www.supertheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Supertheme Limited is a Private Limited Company. The company registration number is 03890837. Supertheme Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Supertheme Limited is 24 Westway Pembury Kent Tn2 4ex. . FINLAY, James William Eyjolfur is a Secretary of the company. FINLAY, Joanna Gasquoine is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of bicycles and invalid carriages".


Current Directors

Secretary
FINLAY, James William Eyjolfur
Appointed Date: 17 December 1999

Director
FINLAY, Joanna Gasquoine
Appointed Date: 17 December 1999
81 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 December 1999
Appointed Date: 08 December 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 December 1999
Appointed Date: 08 December 1999

Persons With Significant Control

Mrs Joanna Gasquoine Finlay
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SUPERTHEME LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
19 Jan 2017
Confirmation statement made on 8 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1

11 Nov 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
10 Jan 2000
New secretary appointed
10 Jan 2000
Director resigned
10 Jan 2000
Secretary resigned
10 Jan 2000
Registered office changed on 10/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
08 Dec 1999
Incorporation