Company NameScovell Associates Limited
Company StatusDissolved
Company Number03722523
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSimon Julian Charles Scovell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 months after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2010)
RoleGeneral Manager
Correspondence Address54 Kings Hill Beech
Alton
Hampshire
GU34 4AN
Secretary NameClaire Francoise Colic
NationalityBritish
StatusClosed
Appointed01 June 1999(3 months after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2010)
RoleDor
Correspondence Address54 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSuite 101 Gardiner House, The Business Village
3-9 Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,992
Cash£4
Current Liabilities£2,004

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Return made up to 01/03/08; no change of members (6 pages)
8 July 2008Return made up to 01/03/08; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
21 May 2007Return made up to 01/03/07; full list of members (6 pages)
21 May 2007Return made up to 01/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 01/03/04; full list of members (6 pages)
23 April 2004Return made up to 01/03/04; full list of members (6 pages)
14 January 2004Accounts made up to 31 March 2003 (3 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 January 2004Accounts made up to 31 March 2002 (3 pages)
24 December 2003Registered office changed on 24/12/03 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
24 December 2003Registered office changed on 24/12/03 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
28 April 2003Return made up to 01/03/03; full list of members (6 pages)
28 April 2003Return made up to 01/03/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 24/26A high street andover hampshire SP10 1NL (1 page)
27 March 2003Registered office changed on 27/03/03 from: 24/26A high street andover hampshire SP10 1NL (1 page)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
18 April 2001Accounts made up to 31 March 2001 (3 pages)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 August 2000Accounts made up to 31 March 2000 (4 pages)
2 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 July 2000Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000Return made up to 01/03/00; full list of members (6 pages)
20 July 2000Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000Return made up to 01/03/00; full list of members (6 pages)
7 June 1999Registered office changed on 07/06/99 from: 12-14 st marys street newport salop TF10 7AB (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 12-14 st marys street newport salop TF10 7AB (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
1 March 1999Incorporation (10 pages)
1 March 1999Incorporation (10 pages)