Company NameScotts International (UK) Ltd.
Company StatusDissolved
Company Number03284580
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSanjay Phakey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleBusinessman
Correspondence Address58-60 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
Director NameMr Sunil Kumar Phakey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58-60 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
Secretary NameMrs Shelley Phakey
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address58-60 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
12 November 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 27/11/03; full list of members (7 pages)
6 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 February 2002Return made up to 27/11/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 February 2001Return made up to 27/11/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 January 2000Return made up to 27/11/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 December 1998Return made up to 27/11/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 February 1998Return made up to 27/11/97; full list of members (4 pages)
29 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 January 1997Ad 27/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1996Secretary resigned (1 page)
27 November 1996Incorporation (21 pages)