Company NameSCH Industrie Limited
Company StatusDissolved
Company Number03923386
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

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

Directors

Director NameGisele Navarro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address207 Rue De La Pelletiere
Rillieux La Pape
69140
France
Secretary NameJeff Schwartz
NationalityFrench
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleSecretary
Correspondence Address207 Rue De La Pelletiere
Rillieux La Pape
69140
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£68

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
26 January 2005Return made up to 10/02/04; full list of members (6 pages)
12 January 2004Return made up to 10/02/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
10 May 2002Return made up to 10/02/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
5 December 2001Return made up to 02/04/01; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
13 March 2000Ad 10/02/00--------- ff si 99@10=990 ff ic 20/1010 (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)