Company NameScrivo Limited
Company StatusDissolved
Company Number03743842
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Albert Carbone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1999(same day as company formation)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressPiers Court
Stinchcombe
Gloucestershire
GL11 6AS
Wales
Director NameVeronica Frances Margaret Carbone
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBookbinder
Country of ResidenceUnited Kingdom
Correspondence AddressPiers Court
Stinchcombe
Gloucestershire
GL11 6AS
Wales
Secretary NameJames Albert Carbone
NationalityAmerican
StatusResigned
Appointed30 March 1999(same day as company formation)
RolePrivate Investor
Correspondence AddressStrawberry House
Chiswick Mall
London
W4 2PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2.5k at 1James Carbone
50.00%
Ordinary
2.5k at 1Ms Veronica Carbone
50.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
28 August 2012Restoration by order of the court (3 pages)
28 August 2012Restoration by order of the court (3 pages)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
13 August 2010Registered office address changed from , 1st Floor 236 Gray's Inn Road, London, WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from , 1St Floor 236 Gray's Inn Road, London, WC1X 8HL on 13 August 2010 (1 page)
2 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
2 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 April 2010Director's details changed for James Carbone on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 5,000
(4 pages)
26 April 2010Director's details changed for James Carbone on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Veronica Carbone on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Veronica Carbone on 29 March 2010 (2 pages)
26 April 2010Termination of appointment of James Carbone as a secretary (1 page)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 5,000
(4 pages)
26 April 2010Termination of appointment of James Carbone as a secretary (1 page)
16 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
26 June 2008Registered office changed on 26/06/2008 from, 8 coldbath square, london, EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 8 coldbath square, london, EC1R 5HL (1 page)
16 May 2008Return made up to 30/03/08; full list of members (4 pages)
16 May 2008Return made up to 30/03/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 April 2007Return made up to 30/03/07; full list of members (7 pages)
30 April 2007Return made up to 30/03/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
6 July 2006Return made up to 30/03/06; full list of members (7 pages)
6 July 2006Return made up to 30/03/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 January 2005 (20 pages)
19 May 2006Total exemption full accounts made up to 31 January 2005 (20 pages)
30 November 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
30 November 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Return made up to 30/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (16 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (16 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Return made up to 30/03/02; full list of members (7 pages)
27 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
21 September 2001Total exemption full accounts made up to 31 December 1999 (15 pages)
21 September 2001Total exemption full accounts made up to 31 December 1999 (15 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 May 2000Return made up to 30/03/00; full list of members (6 pages)
5 May 2000Return made up to 30/03/00; full list of members (6 pages)
20 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 May 1999Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 May 1999Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 84 temple chambers temple avenue, london, EC4Y 0HP (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 84 temple chambers temple avenue, london, EC4Y 0HP (1 page)
30 March 1999Incorporation (13 pages)