Company NameSupremacy Signs Ltd
Company StatusDissolved
Company Number11137548
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Joseph Michael Addison
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Jovian Karim Razavilar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Jack Thomas Briggs
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Andrew John Thubron
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Registered office address changed from Unit 4 Deighton Grange Farm Boroughbridge Road Kirk Deighton Wetherby LS22 5HN United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 2 January 2019 (1 page)
2 January 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 4
(3 pages)
2 January 2019Appointment of Mr Jack Briggs as a director on 1 June 2018 (2 pages)
2 January 2019Appointment of Mr Andrew Thubron as a director on 1 June 2018 (2 pages)
2 January 2019Appointment of Mr Jovian Karim Razavilar as a director on 1 June 2018 (2 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)