Company NameScinityle & Co. Ltd
Company StatusDissolved
Company Number03329276
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 October 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed02 February 1998(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed31 December 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,354
Cash£8,948
Current Liabilities£247,801

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2004Director resigned (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
22 April 2004Return made up to 03/03/04; bearer shares (5 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
11 March 2003Return made up to 03/03/03; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
6 March 2002Return made up to 03/03/02; full list of members (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 July 2001Return made up to 03/03/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
26 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
31 March 1999Return made up to 03/03/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1998Conso 07/09/98 (2 pages)
25 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 March 1998Auditor's resignation (1 page)
16 March 1998Return made up to 03/03/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
12 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 March 1997Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1997Incorporation (16 pages)