Company NameScorpio Chemicals Limited
Company StatusDissolved
Company Number02344854
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 3 months ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameIan Trenerry
NationalityBritish
StatusClosed
Appointed19 October 1995(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 05 April 2011)
RoleCompany Director
Correspondence AddressYew Cottage 12b High Street
Sunningdale
Ascot
Berkshire
SL5 0LU
Director NameAref Abdallah Chamas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed23 October 1995(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 05 April 2011)
RoleCompany Director
Correspondence AddressChiah-Chamas Bldg
Beirut
Lebanon
Foreign
Director NameMohammed Saleem Chaudhry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleBusinessman
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Director NameRukhsana Chaudhry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Secretary NameMohammed Saleem Chaudhry
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Director NameMr John Michael Atkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 October 1995)
RoleCompany Director
Correspondence Address3 The Row
Mollington
Banbury
Oxfordshire
OX17 1BH
Secretary NameSusan Joan Atkins
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1995)
RoleCompany Director
Correspondence Address3 The Row
Mollington
Banbury
Oxfordshire
OX17 1BH
Director NameLyndsay Jayne Trenerry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2001)
RoleSecretary
Correspondence AddressYew Cottage
12b High Street
Sunningdale
Berkshire
SL5 0LU

Location

Registered Address35 Warple Way
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£134
Cash£173,810
Current Liabilities£1,104,475

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2005Order of court - dissolution void (4 pages)
28 September 2005Order of court - dissolution void (4 pages)
4 December 2003Dissolved (1 page)
4 December 2003Dissolved (1 page)
4 September 2003Completion of winding up (1 page)
4 September 2003Completion of winding up (1 page)
22 April 2002Order of court to wind up (2 pages)
22 April 2002Order of court to wind up (2 pages)
12 April 2002Order of court to wind up (2 pages)
12 April 2002Order of court to wind up (2 pages)
6 November 2001Strike-off action suspended (1 page)
6 November 2001Strike-off action suspended (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
25 April 2000Return made up to 08/02/00; full list of members (6 pages)
25 April 2000Return made up to 08/02/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1998 (4 pages)
17 April 2000Accounts for a small company made up to 31 March 1998 (4 pages)
23 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
23 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
30 March 1999Return made up to 08/02/99; no change of members (4 pages)
30 March 1999Return made up to 08/02/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1996 (12 pages)
17 November 1998Full accounts made up to 31 March 1996 (12 pages)
26 June 1997Return made up to 08/02/97; full list of members (6 pages)
26 June 1997Return made up to 08/02/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 March 1995 (12 pages)
12 February 1997Full accounts made up to 31 March 1995 (12 pages)
11 March 1996Return made up to 08/02/96; no change of members (4 pages)
11 March 1996Return made up to 08/02/96; no change of members (4 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
16 March 1995Return made up to 08/02/95; full list of members (6 pages)
16 March 1995Return made up to 08/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)