Company NameScittexx Limited
DirectorsPaul Michael Macnamara and John Fenton Varady
Company StatusDissolved
Company Number03876799
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Michael Macnamara
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleManaging Director
Correspondence AddressThe Barley House Chase Farm
Birmingham Road
Kenilworth
CV8 1PT
Director NameJohn Fenton Varady
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleFinancial Advisor
Correspondence AddressOvoda Dairy Court
Holyport
Maidenhead
Berkshire
SL6 2US
Secretary NameJohn Fenton Varady
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleFinancial Advisor
Correspondence AddressOvoda Dairy Court
Holyport
Maidenhead
Berkshire
SL6 2US
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,212
Cash£1,898
Current Liabilities£110,587

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 July 2004Dissolved (1 page)
16 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2002 (3 pages)
27 May 2002Notice of Constitution of Liquidation Committee (2 pages)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Statement of affairs (11 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Registered office changed on 15/05/02 from: hoadley & weavers, accountants 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page)
15 May 2002Registered office changed on 15/05/02 from: 17-19 foley street london W1W 6DW (1 page)
11 September 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 July 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
23 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 24 red lane burton green kenilworth warwickshire CV8 1NZ (1 page)
12 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Registered office changed on 01/12/99 from: 229 nether street london N3 1NT (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)