Company NameScorpio Construction (S. East) Limited
Company StatusDissolved
Company Number03480760
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMiss Kulvinder Kaur
NationalityBritish
StatusClosed
Appointed20 May 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address49 Beaumont Drive
Northfleet
Gravesend
Kent
DA11 9NN
Director NameJarnail Singh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleConcrete Finisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Beaumont Drive
Gravesend
Kent
DA11 9NN
Director NameMr Raminder Singh Cheema
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darnley Street
Gravesend
Kent
DA11 0PH
Secretary NameJisvir Kaur
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Darnley Street
Gravesend
Kent
DA11 0PH
Secretary NameMiss Kulvinder Kaur
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 May 1999)
RoleCompany Director
Correspondence Address49 Beaumont Drive
Northfleet
Gravesend
Kent
DA11 9NN
Director NameMr Rajbinder Singh Rana
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2001)
RoleConcrete Ganger
Country of ResidenceUnited Kingdom
Correspondence Address47 Beaumont Drive
Northfleet
Kent
DA11 9NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,799
Current Liabilities£19,479

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
3 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2003Return made up to 15/12/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 February 2002Return made up to 15/12/01; full list of members (6 pages)
7 August 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
14 March 2001Return made up to 15/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 March 2000Return made up to 15/12/99; full list of members (6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
18 May 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
15 December 1997Incorporation (20 pages)