Company NameScenelodge Limited
DirectorNicos Michael
Company StatusDissolved
Company Number03502969
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicos Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address236 Gipsy Road
London
SE27 9RB
Secretary NameMr Michael Christodoulou
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address236 Gipsy Road
West Norwood
London
SE27 9RB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£709,203
Gross Profit£125,740
Net Worth£22,013
Cash£438
Current Liabilities£78,769

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 December 2005Dissolved (1 page)
20 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2002Appointment of a voluntary liquidator (1 page)
7 January 2002Statement of affairs (7 pages)
7 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2001Registered office changed on 20/12/01 from: 35 grafton way london W1P 5LA (1 page)
14 August 2001Total exemption full accounts made up to 28 February 2000 (11 pages)
17 April 2001Full accounts made up to 28 February 1999 (9 pages)
2 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 03/02/99; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 October 1998Ad 03/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
3 February 1998Incorporation (17 pages)