Company NameScenesign Limited
Company StatusDissolved
Company Number02975651
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDean's Court Directors Limited (Corporation)
StatusClosed
Appointed28 June 1996(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 06 May 1997)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusClosed
Appointed28 June 1996(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 06 May 1997)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Director NameWalter Svaluto Ferro
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
RoleConsultant
Correspondence AddressCorso Elvezia 10
Lugano
6900
Switzerland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed28 November 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered AddressC/O Coudert Brothers Limited
20 Old Bailey
London
EC4M 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
12 November 1996Application for striking-off (1 page)
22 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1996Registered office changed on 17/07/96 from: 66 wigmore street london W1H 0HQ (1 page)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Director resigned (3 pages)
22 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 October 1995Return made up to 06/10/95; full list of members (24 pages)