Company NameSceptic Limited
Company StatusDissolved
Company Number03807536
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 months ago)
Dissolution Date20 April 2021 (2 years, 11 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 NameChristopher Leslie Frost
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RolePrint Farmer
Correspondence AddressThe Butlers Lodge 5 Farrants Court
Bickley Park Road
Bromley
Kent
BR1 2BQ
Secretary NameAmelia Jacqueline Rumsey
NationalityBritish
StatusClosed
Appointed25 March 2002(2 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence AddressThe Butlers Lodge 5 Farrants Court
Bickley Park Road
Bromley
Kent
BR1 2BQ
Director NameLeslie John Girling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RolePrint Farmer
Correspondence Address37 Harrowgate Road
London
E9 5EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLeslie John Girling
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RolePrint Farmer
Correspondence Address37 Harrowgate Road
London
E9 5EB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,782
Current Liabilities£220,528

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 February 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
30 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Registered office changed on 10/01/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
9 January 2003Statement of affairs (7 pages)
9 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2003Appointment of a voluntary liquidator (1 page)
12 August 2002Particulars of mortgage/charge (8 pages)
9 April 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
21 December 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 06/07/01; full list of members (6 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Ad 17/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 5TH floor newbury house 800-900 eastern avenue ilford essex IG2 7HH (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (18 pages)