Company NameSuper Comfy Beds Limited
Company StatusDissolved
Company Number11481430
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NameHunter Enterprise Group Ltd

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Muhammad Hamid
Date of BirthMarch 1988 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed21 January 2019(6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 06 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Dunkirk Street
Halifax
HX1 3TB
Director NameMr Muhammad Naveed
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2019(6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 06 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Dunkirk Street
Halifax
HX1 3TB
Director NameMr Muhammad Arfan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed21 March 2019(8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 06 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Dunkirk Street
Halifax
HX1 3TB
Director NameMr Sheikh Mohammad Alam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Camroyd Street
Dewsbury
WF13 1PE

Location

Registered AddressUnit 4 Dunkirk Street
Halifax
HX1 3TB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (2 pages)
3 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
21 March 2019Appointment of Mr Muhammad Arfan as a director on 21 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 March 2019Registered office address changed from Unit 5 Dunkirk Mill Dunkirk Street Halifax HX1 3TB England to Unit 4 Dunkirk Street Halifax HX1 3TB on 21 March 2019 (1 page)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
21 January 2019Cessation of Sheikh Mohammad Alam as a person with significant control on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Muhammad Hamid as a director on 21 January 2019 (2 pages)
21 January 2019Termination of appointment of Sheikh Mohammad Alam as a director on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Muhammad Naveed as a director on 21 January 2019 (2 pages)
16 August 2018Registered office address changed from 44a Sufton Street Huddersfield HD2 2TD United Kingdom to Unit 5 Dunkirk Mill Dunkirk Street Halifax HX1 3TB on 16 August 2018 (1 page)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 3
(33 pages)