Company NameScintillate Limited
Company StatusDissolved
Company Number03616132
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Donnington Park
Newbury
Berkshire
RG14 2DZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Margaret Vera Morris
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Donnington Park
Newbury
Berkshire
RG14 2DZ

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2012
Net Worth-£507,880
Cash£28,086
Current Liabilities£961

Accounts

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

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
5 April 2018Registered office address changed from 1 the Green Richmond TW9 1PL England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 5 April 2018 (2 pages)
28 March 2018Statement of affairs (8 pages)
28 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
(1 page)
28 March 2018Appointment of a voluntary liquidator (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Change of details for Sir Peter Colin Michael as a person with significant control on 19 July 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Change of details for Sir Peter Colin Michael as a person with significant control on 19 July 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 September 2016Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016 (1 page)
14 September 2016Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016 (1 page)
25 May 2016Secretary's details changed for Mrs Margaret Vera Morris on 25 May 2016 (1 page)
25 May 2016Director's details changed for Mr Malcolm Vincent Morris on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Malcolm Vincent Morris on 25 May 2016 (2 pages)
25 May 2016Secretary's details changed for Mrs Margaret Vera Morris on 25 May 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 82
(4 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 82
(4 pages)
24 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82
(4 pages)
24 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Registered office address changed from George V Place 1St Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 15 July 2014 (1 page)
15 July 2014Registered office address changed from George V Place 1St Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 15 July 2014 (1 page)
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page)
25 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 82
(4 pages)
25 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 82
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
3 September 2008Return made up to 14/08/08; full list of members (3 pages)
3 September 2008Return made up to 14/08/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 November 2007Return made up to 14/08/07; full list of members (2 pages)
15 November 2007Return made up to 14/08/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Return made up to 14/08/06; full list of members (2 pages)
2 November 2006Return made up to 14/08/06; full list of members (2 pages)
17 October 2005Return made up to 14/08/05; full list of members (2 pages)
17 October 2005Return made up to 14/08/05; full list of members (2 pages)
12 October 2005Location of register of members (non legible) (1 page)
12 October 2005Location of register of members (non legible) (1 page)
7 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 312B high street orpington kent BR6 0NG (1 page)
15 September 2004Registered office changed on 15/09/04 from: 312B high street orpington kent BR6 0NG (1 page)
1 September 2004Return made up to 14/08/04; full list of members (6 pages)
1 September 2004Return made up to 14/08/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 August 2003Return made up to 14/08/03; full list of members (6 pages)
27 August 2003Return made up to 14/08/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 October 2002Return made up to 14/08/02; full list of members (6 pages)
22 October 2002Return made up to 14/08/02; full list of members (6 pages)
14 March 2002Ad 14/08/01--------- £ si 30@1 (2 pages)
14 March 2002Ad 14/08/01--------- £ si 30@1 (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
11 October 2001Registered office changed on 11/10/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2001Registered office changed on 11/10/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
6 September 2000Return made up to 14/08/00; full list of members (6 pages)
6 September 2000Return made up to 14/08/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1999Ad 02/02/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
9 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 June 1999Ad 02/02/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
14 August 1998Incorporation (16 pages)
14 August 1998Incorporation (16 pages)