General information

Name:

Super Mega Fresh Limited

Office Address:

32 Queens Terrace Queens Terrace SO14 3BQ Southampton

Number: 08656564

Incorporation date: 2013-08-19

Dissolution date: 2018-01-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the beginning of Super Mega Fresh Ltd, a company which was situated at 32 Queens Terrace, Queens Terrace in Southampton. The company was founded on 2013-08-19. The company's Companies House Reg No. was 08656564 and its post code was SO14 3BQ. It had been on the market for approximately five years up until 2018-01-30.

As found in the following firm's directors directory, there were three directors: Jamie J., Harry H. and Simon H..

Executives who controlled this firm include: Jamie J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Harry H. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Simon H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie J.

Role: Director

Appointed: 10 November 2014

Latest update: 6 October 2023

Harry H.

Role: Director

Appointed: 10 November 2014

Latest update: 6 October 2023

Simon H.

Role: Director

Appointed: 19 August 2013

Latest update: 6 October 2023

People with significant control

Jamie J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 27 May 2020
Confirmation statement last made up date 13 May 2017
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 2013-08-19
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 11 November 2014
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
4
Company Age

Similar companies nearby

Closest companies