3 Coborn Road Docklands
London
E3 2DA
Secretary Name | Cathy Jesson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2003(42 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 210 Coborn House 3 Coborn Road Docklands London E3 2DA |
Director Name | Scorpio Accesories Limited (Corporation) |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Status | Current |
Appointed | 23 January 2004(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Suite 210 Coburn House 3 Coburn Road Docklands London E3 2DA |
Director Name | Mr Robert Edwin Coles |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Motor Trader |
Correspondence Address | 4 Norton Drive Norton Lane Wythall Birmingham B47 6HH |
Director Name | Michael Ernest Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 9 New College Close Walsall West Midlands WS1 3TF |
Secretary Name | Michael Ernest Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 9 New College Close Walsall West Midlands WS1 3TF |
Secretary Name | Beryl Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 4 Norton Drive Norton Lane Wythall Birmingham B47 6HH |
Director Name | Saleem Arif Najabet |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(41 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Consultant |
Correspondence Address | The Penthouse 100 Bristol Street Birmingham West Midlands B5 7AH |
Secretary Name | Emma Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(41 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 52 Westfield Road Edgbaston Birmingham West Midlands B15 3QQ |
Registered Address | C/O Scorpio Accessories Ltd Suite 210 Coborn House 3 Coborn Road Docklands London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,800 |
Cash | £3,064 |
Current Liabilities | £480,949 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 September 2006 | Completion of winding up (1 page) |
---|---|
24 June 2004 | Order of court to wind up (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o scorpio accesories limitd suite 210 coborn house 3 coburn road docklands london E3 2DA (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 52 westfield road edgbaston birmingham west midlands B15 3QQ (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: c/o scorpio accessories suite 210 coborn house 3 coborn road docklands london E3 2DA (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Secretary resigned (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 723-725 stratford road sparkhill birmingham west midlands B11 4DN (1 page) |
2 February 2004 | Director resigned (1 page) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
29 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Return made up to 12/12/00; full list of members
|
2 March 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 March 1999 | Return made up to 12/12/98; no change of members (5 pages) |
16 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 12/12/97; no change of members (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: forum drive leicester road rugby warwicks.CV21 1NZ (1 page) |
20 December 1996 | Return made up to 12/12/96; full list of members
|
15 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |