Company NameScott Shopfitting And Joinery Limited
Company StatusDissolved
Company Number03720603
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date11 February 2009 (15 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 NameRoyston Richard Scott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRolyn Lodge
Sedge Green
Nazeing
Essex
EN9 2PA
Secretary NameLinda May Scott
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRolyn Lodge
Sedge Green, Nazeing
Waltham Abbey
Essex
EN9 2PA
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered Address62 Beresford Street
Woolwich
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£19,815
Net Worth-£16,768
Cash£100
Current Liabilities£28,933

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
17 May 2004Order of court to wind up (1 page)
17 May 2004Order of court to wind up (2 pages)
10 May 2004Court order notice of winding up (2 pages)
28 February 2004Return made up to 25/02/04; full list of members (6 pages)
16 May 2003Return made up to 25/02/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
22 April 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
29 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Return made up to 25/02/01; full list of members (6 pages)
23 February 2001Full accounts made up to 29 February 2000 (12 pages)
1 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Secretary resigned (1 page)
25 February 1999Incorporation (18 pages)