Company NameScarlet Press Limited
Company StatusDissolved
Company Number02567019
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAngella Christine Considine
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Yarrow Place
Conniburrow
Milton Keynes
MK14 7AY
Director NameAvis Joan Lewallen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a Clapton Passage
London
E5 8HS
Secretary NameAvis Joan Lewallen
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration19 years, 10 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a Clapton Passage
London
E5 8HS
Director NameMs Belinda Budge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address17 The Strand
Shalom
Devon
TQ14 0DL
Director NameEliza Victoria Chaitkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1994)
RoleProduction Editor
Correspondence Address92 Gifford Street
London
N1 0DF
Director NameAnn Carolyn Tryneman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleSub Editor
Correspondence AddressThe Cherry Orchard Hadlow
Tonbridge
Kent
Tw11

Location

Registered Address7a Clapton Passage
Hackney
London
E5 8HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,410
Cash£225
Current Liabilities£160

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 905
(6 pages)
16 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 905
(6 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
19 December 2009Director's details changed for Avis Joan Lewallen on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Angella Christine Considine on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Angella Christine Considine on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Avis Joan Lewallen on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 10/12/07; no change of members (7 pages)
14 January 2008Return made up to 10/12/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Return made up to 10/12/06; full list of members (8 pages)
15 February 2007Return made up to 10/12/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (8 pages)
5 January 2006Return made up to 10/12/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 December 2003Return made up to 10/12/03; full list of members (8 pages)
23 December 2003Return made up to 10/12/03; full list of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 December 2002Return made up to 10/12/02; full list of members (8 pages)
22 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Registered office changed on 04/07/02 from: 38 hendon lane, london, N3 1TT (1 page)
4 July 2002Registered office changed on 04/07/02 from: 38 hendon lane, london, N3 1TT (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (7 pages)
17 December 2001Return made up to 10/12/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 December 2000Return made up to 10/12/00; full list of members (7 pages)
22 December 2000Return made up to 10/12/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999Return made up to 10/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
15 December 1998Return made up to 10/12/98; no change of members (6 pages)
15 December 1998Return made up to 10/12/98; no change of members (6 pages)
8 October 1998Ad 12/09/97-27/08/98 £ si 200@1 (2 pages)
8 October 1998Ad 12/09/97-27/08/98 £ si 200@1 (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
17 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 December 1997Return made up to 10/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
5 November 1996Ad 22/10/96--------- £ si 100@1=100 £ ic 605/705 (2 pages)
5 November 1996Ad 22/10/96--------- £ si 100@1=100 £ ic 605/705 (2 pages)
3 January 1996Return made up to 10/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 January 1996Return made up to 10/12/95; full list of members (6 pages)
11 October 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 505/605 (2 pages)
11 October 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 505/605 (2 pages)
12 May 1995Particulars of mortgage/charge (3 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Director resigned (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)