Company NameScarlett Capital Limited
Company StatusDissolved
Company Number03454197
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamePhoenix Estates (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Secretary NameRudolph Assiz Joabuim De Mendonca
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleFinancial Adviser
Correspondence AddressCasa Mandarina
Ave De Belgica
Cala D'Or
Spain
Secretary NameSheila Rowland
NationalityBritish
StatusResigned
Appointed20 November 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2002)
RoleSolicitor
Correspondence Address41 Limerston Street
London
SW10 0BQ
Director NameIan Peter Tench
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2005)
RoleOperations Manager
Correspondence AddressAshtrees
Baschurch Road, Bomere Heath
Shrewsbury
Salop
SY4 3PN
Wales
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed11 November 2002(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMs Margaret Morrow
NationalityBritish
StatusResigned
Appointed17 October 2007(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2011)
RoleCompany Director
Correspondence AddressSt Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PD
Secretary NameMr Andrew James Yuill
StatusResigned
Appointed28 July 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£113,270
Current Liabilities£113,270

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 February 1999Delivered on: 9 February 1999
Satisfied on: 27 July 1999
Persons entitled: Baymont Developments Limited

Classification: Legal charge
Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 6 north end crescent west kensington l/b of hammersmith & fulham t/no;-ln 50852.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017 (1 page)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Margaret Morrow as a secretary (1 page)
1 August 2011Termination of appointment of Margaret Morrow as a secretary (1 page)
1 August 2011Appointment of Mr Andrew James Yuill as a secretary (1 page)
1 August 2011Appointment of Mr Andrew James Yuill as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Secretary's details changed for Margaret Morrow on 23 October 2010 (1 page)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 October 2010Secretary's details changed for Margaret Morrow on 23 October 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 May 2010Appointment of Mr Graham John Robeson as a director (2 pages)
27 May 2010Appointment of Mr Graham John Robeson as a director (2 pages)
6 May 2010Termination of appointment of Andrew Yuill as a director (1 page)
6 May 2010Termination of appointment of Andrew Yuill as a director (1 page)
6 May 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
6 May 2010Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page)
6 May 2010Termination of appointment of Jonathan Rowland as a director (1 page)
6 May 2010Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page)
6 May 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
6 May 2010Termination of appointment of Jonathan Rowland as a director (1 page)
28 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (13 pages)
28 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (13 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Return made up to 23/10/08; no change of members (4 pages)
21 December 2008Return made up to 23/10/08; no change of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 23/10/07; no change of members (6 pages)
9 November 2007Return made up to 23/10/07; no change of members (6 pages)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: 43 north audley street london W1K 6WH (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 43 north audley street london W1K 6WH (2 pages)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2005Company name changed phoenix estates (U.K.) LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed phoenix estates (U.K.) LIMITED\certificate issued on 19/12/05 (2 pages)
1 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page)
29 March 2005Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page)
29 March 2005Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page)
2 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 7 the sanctuary london SW1P 3JS (1 page)
7 April 2004Registered office changed on 07/04/04 from: 7 the sanctuary london SW1P 3JS (1 page)
14 November 2003Return made up to 23/10/03; full list of members (7 pages)
14 November 2003Return made up to 23/10/03; full list of members (7 pages)
4 December 2002Return made up to 23/10/02; full list of members (7 pages)
4 December 2002Return made up to 23/10/02; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page)
10 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
10 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
18 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 23/10/00; full list of members (6 pages)
1 November 2000Return made up to 23/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 December 1999Return made up to 23/10/99; full list of members (6 pages)
29 December 1999Return made up to 23/10/99; full list of members (6 pages)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 23/10/98; full list of members (6 pages)
15 December 1998Return made up to 23/10/98; full list of members (6 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
23 October 1997Incorporation (17 pages)
23 October 1997Incorporation (17 pages)