Company NameSCA Consulting
Company StatusDissolved
Company Number02899863
CategoryPrivate Unlimited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NamesStrategic Compensation Associates and SCA Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Ann Ferracone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1175 Shenandoah Road
San Marino
California 91108
Foreign
Director NameMichael Joseph Halloran
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4945 Wedgewood Lane
Dallas
Texas 76009
United States
Director NameSimon Nicholas Gerrard Patterson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompensation Consultant
Correspondence AddressSouth Trigon House
South Trigon
Wareham
Dorset
BH20 7PF
Director NameDaniel Howard Marcus
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 September 2003)
RoleConsultant
Correspondence Address1257 W Wellington Ave
Chicago
Illinois 60657
United States
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 16 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMichael John Radford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 16 September 2003)
RoleChartered Accountant
Correspondence AddressWhite Pines 99 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Secretary NameMaura Frances Brindley
NationalityBritish
StatusClosed
Appointed08 May 2003(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 16 September 2003)
RoleSecretary
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameGary C. Hourihan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityUs Citazen
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address2245 Robles
San Marino
California
Foreign
Director NameDavid Hansell Rhoads
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Secretary NameDavid Hansell Rhoads
NationalityAmerican
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Director NameDan Marcus
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleManagement Consultant
Correspondence Address3 Selwood Terrace
London
SW1 3ZN
Secretary NameSimon Nicholas Gerrard Patterson
NationalityBritish
StatusResigned
Appointed31 December 1997(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressSouth Trigon House
South Trigon
Wareham
Dorset
BH20 7PF

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2002Strike-off action suspended (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1998New director appointed (2 pages)
25 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
20 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 March 1997Return made up to 14/02/97; no change of members (6 pages)
4 March 1997Company name changed sca consulting LIMITED\certificate issued on 04/03/97 (2 pages)
23 January 1997Company name changed strategic compensation associate s\certificate issued on 23/01/97 (2 pages)
20 March 1996Return made up to 14/02/96; no change of members (6 pages)
19 December 1995Registered office changed on 19/12/95 from: regent arcade house 19-25 argyll street london W1 (1 page)
27 April 1995Return made up to 14/02/95; full list of members (8 pages)
14 February 1994Incorporation (20 pages)