Company NameScalamandre EU Limited
Company StatusDissolved
Company Number03747334
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameTayvin 146 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMark J Bitter
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 18 May 2010)
RoleCo-President Of Scalamandre Si
Correspondence Address6 Meadowspring
Glen Cove
Ny 11542
America
Director NameRobert F Bitter
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 18 May 2010)
RoleCo-President Of Scalamandre Si
Correspondence Address29 Morgan Lane
Matinecock
Ny11560 Usa
Foreign
Secretary NameRobert F Bitter
NationalityAmerican
StatusClosed
Appointed22 May 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 18 May 2010)
RoleCo-President Of Scalamandre Si
Correspondence Address29 Morgan Lane
Matinecock
Ny11560 Usa
Foreign
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE

Location

Registered AddressUnit 419 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

500 at 1Mark Bitter
50.00%
Ordinary
500 at 1Robert F Bitter
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,712
Cash£6,341
Current Liabilities£125,458

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Registered office changed on 28/08/2008 from unit G4 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit G4 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 May 2007Return made up to 07/04/07; no change of members (7 pages)
17 May 2007Return made up to 07/04/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Return made up to 07/04/06; full list of members (7 pages)
25 April 2006Return made up to 07/04/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 07/04/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 07/04/01; full list of members (6 pages)
9 April 2001Return made up to 07/04/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000Return made up to 07/04/00; full list of members (6 pages)
8 May 2000Return made up to 07/04/00; full list of members (6 pages)
22 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Ad 22/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Ad 22/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: . merlin place milton road cambridge CB4 0DP (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: . Merlin place milton road cambridge CB4 0DP (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
27 April 1999Company name changed tayvin 146 LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed tayvin 146 LIMITED\certificate issued on 28/04/99 (2 pages)
24 April 1999Nc inc already adjusted 19/04/99 (1 page)
24 April 1999Nc inc already adjusted 19/04/99 (1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1999Incorporation (49 pages)