Company NameScarlet & Sage Limited
Company StatusDissolved
Company Number03621003
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMona Arain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleDesigner
Correspondence AddressFlat 3 11 Bryanston Square
London
W1H 2DQ
Director NameSelma Arain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleLinguist
Correspondence AddressFlat 3 11 Bryanston Square
London
W1H 2DQ
Secretary NameSelma Arain
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleLinguist
Correspondence AddressFlat 3 11 Bryanston Square
London
W1H 2DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£437
Cash£16
Current Liabilities£453

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 October 1999Return made up to 24/08/99; full list of members (6 pages)
2 October 1998Ad 07/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
24 August 1998Incorporation (17 pages)