Company NameSceneglass Limited
Company StatusDissolved
Company Number03291792
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed07 January 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed07 January 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
2 February 2008Return made up to 13/12/07; full list of members (7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 January 2007Return made up to 13/12/06; full list of members (8 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 August 2006Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
5 January 2006Return made up to 13/12/05; full list of members (8 pages)
11 July 2005Full accounts made up to 30 September 2004 (10 pages)
4 January 2005Return made up to 13/12/04; full list of members (8 pages)
13 May 2004Full accounts made up to 30 September 2003 (13 pages)
3 February 2004Return made up to 13/12/03; full list of members (8 pages)
11 August 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 30 September 2002 (11 pages)
17 January 2003Return made up to 13/12/02; full list of members (8 pages)
13 January 2003Secretary's particulars changed (1 page)
30 July 2002Full accounts made up to 30 September 2001 (10 pages)
27 December 2001Return made up to 13/12/01; full list of members (7 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
26 February 2001Full accounts made up to 30 September 1999 (10 pages)
8 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 2000S-div 12/05/00 (1 page)
19 May 2000Director resigned (1 page)
18 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
2 May 2000Full accounts made up to 30 September 1998 (12 pages)
20 December 1999Return made up to 13/12/99; full list of members (8 pages)
24 April 1999Full accounts made up to 30 September 1997 (10 pages)
31 December 1998Return made up to 13/12/98; full list of members (13 pages)
12 January 1998Return made up to 13/12/97; full list of members (9 pages)
14 October 1997Ad 22/09/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
1 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
14 February 1997New director appointed (3 pages)
10 February 1997Ad 31/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (3 pages)
23 January 1997Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (3 pages)
13 December 1996Incorporation (9 pages)