Company NameHouse Of Scotland Limited
Company StatusDissolved
Company Number03142136
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Charles Dalah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2000(4 years after company formation)
Appointment Duration12 years, 5 months (closed 05 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 9 Blomfield Road
London
W9 1AH
Secretary NameHilda Dalah
NationalityEnglish,
StatusClosed
Appointed30 June 2000(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat U 82 Portland Place
London
W1B 1NS
Director NameMr Said Joseph Ghazal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woronzow Road
London
NW8 6QE
Director NameMr Samir Ghazal
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Church Mount
London
N2 0RP
Secretary NameMr Said Joseph Ghazal
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woronzow Road
London
NW8 6QE
Secretary NameEmma Ghazal
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address24 Church Mount
London
N2 0RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRear Of No. 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 9 February 2011 (1 page)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(4 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(4 pages)
9 February 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 9 February 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 29/12/07; full list of members (3 pages)
30 May 2008Return made up to 29/12/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 29/12/06; full list of members (6 pages)
27 March 2007Return made up to 29/12/06; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 29/12/05; full list of members (6 pages)
20 October 2006Return made up to 29/12/05; full list of members (6 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(6 pages)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 29/12/02; full list of members (6 pages)
9 February 2003Return made up to 29/12/02; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 241 regent street london W1B 2EH (1 page)
11 June 2001Registered office changed on 11/06/01 from: 241 regent street london W1B 2EH (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
31 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 29/12/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Accounts made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
22 January 1999Accounts made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 10/12/98; no change of members (4 pages)
20 January 1999Return made up to 10/12/98; no change of members (4 pages)
27 February 1998Return made up to 29/12/97; no change of members (4 pages)
27 February 1998Return made up to 29/12/97; no change of members (4 pages)
9 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
29 December 1995Incorporation (34 pages)