SUPERSCAPE TECHNOLOGY LIMITED

SUPERSCAPE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPERSCAPE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02643696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUPERSCAPE TECHNOLOGY LIMITED?

    • (7499) /

    Where is SUPERSCAPE TECHNOLOGY LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERSCAPE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESKTOP VIRTUAL REALITY LTD.Oct 14, 1991Oct 14, 1991
    SPEED 1926 LIMITEDSep 06, 1991Sep 06, 1991

    What are the latest filings for SUPERSCAPE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Dec 23, 2012

    10 pages4.68

    Liquidators' statement of receipts and payments to Dec 23, 2011

    9 pages4.68

    Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on Jun 09, 2011

    2 pagesAD01

    Registered office address changed from 58-60 Berners Street London W1T 3JS on Jan 13, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 24, 2010

    LRESSP

    Appointment of Mr Scott Jason Leichtner as a director

    2 pagesAP01

    Termination of appointment of Kevin Chou as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Francis Keeling as a director

    1 pagesTM01

    Termination of appointment of Lloyd Ballard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2008

    1 pagesAA

    legacy

    1 pages288a

    Who are the officers of SUPERSCAPE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Secretary
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    British123331900001
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Director
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    EnglandBritish123331900001
    LEICHTNER, Scott Jason
    Dolores Street
    94110 San Francisco
    1071
    California
    Usa
    Director
    Dolores Street
    94110 San Francisco
    1071
    California
    Usa
    UsaAmerican160398190001
    ALLEN, Jonathan Daniel
    119 Weydon Hill Road
    GU9 8NZ Farnham
    Surrey
    Secretary
    119 Weydon Hill Road
    GU9 8NZ Farnham
    Surrey
    British38535170002
    ANDREW, Helen Claire
    9 Heather Grove
    Hartley Wintney
    RG27 8SE Basingstoke
    Hampshire
    Secretary
    9 Heather Grove
    Hartley Wintney
    RG27 8SE Basingstoke
    Hampshire
    British5985770002
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    BLOOM, David Edward
    Stanhope Road
    Highgate
    N6 5YT London
    9 Maybury Mews
    Secretary
    Stanhope Road
    Highgate
    N6 5YT London
    9 Maybury Mews
    Other132225540001
    GOODMAN, Dave
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    Secretary
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    United States117186010001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    British60400060001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    British60400060001
    MARSH, Alastair Stewart
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    Secretary
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    British15925620005
    PIMENTEL, Albert Anthony
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    Secretary
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    American112392460001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ANDREW, Ian Douglas
    1 Alanbrooke Close
    RG27 8QY Hartley Wintney
    Hampshire
    Director
    1 Alanbrooke Close
    RG27 8QY Hartley Wintney
    Hampshire
    British75669040001
    BALLARD, Lloyd Gregory
    1052 Edgewood Road
    Redwood City
    California
    94062
    Usa
    Director
    1052 Edgewood Road
    Redwood City
    California
    94062
    Usa
    American112392220001
    BEARDOW, Paul
    Mulberry, Chapel Lane
    SO21 1EN Easton
    Hampshire
    Director
    Mulberry, Chapel Lane
    SO21 1EN Easton
    Hampshire
    British115399200001
    BENNETT, Roland Lynford
    16 Pendragon Way
    Heatherside
    GU15 1BS Camberley
    Surrey
    Director
    16 Pendragon Way
    Heatherside
    GU15 1BS Camberley
    Surrey
    British114047980001
    BLOOM, David Edward
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    Director
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    United KingdomBritish68096240004
    CHOU, Kevin Shih-Chun
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    Director
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    American132224240001
    GOODMAN, Dave
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    Director
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    United States117186010001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Director
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    EnglandBritish60400060001
    KEELING, Francis
    22a Parliament Hill
    NW3 2TU London
    Director
    22a Parliament Hill
    NW3 2TU London
    British80467860001
    MARSH, Alastair Stewart
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    Director
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    United KingdomBritish15925620005
    PIMENTEL, Albert Anthony
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    Director
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    UsaAmerican112392460001
    ROBERTS, Kevin
    None
    4032 Calle Marlena
    92672 San Clemente
    California
    Usa
    Director
    None
    4032 Calle Marlena
    92672 San Clemente
    California
    Usa
    American123638390001
    TAIT, Andrew Dominic
    Burley Lawn House
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    Director
    Burley Lawn House
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    British84063540001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does SUPERSCAPE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2010Commencement of winding up
    Sep 20, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    David William Tann
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0