Company NameLondon Scooters Limited
Company StatusDissolved
Company Number03938460
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 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 NameMark Vincent Scafaro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed08 March 2000(6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2003)
RoleManagement
Correspondence AddressFlat 5
76 Hamilton Terrace St Johns Wood
London
NW8 9UL
Director NameMauro Vacca
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed08 March 2000(6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2003)
RoleMechanic
Correspondence Address134 Macfarlane Road
Shepherds Bush
London
W12 7LA
Secretary NameMark Vincent Scafaro
NationalityItalian
StatusClosed
Appointed08 March 2000(6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2003)
RoleManagement
Correspondence AddressFlat 5
76 Hamilton Terrace St Johns Wood
London
NW8 9UL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 5 76 Hamilton Terrace
Saint Johns Wood
London
NW8 9UL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Turnover£42,231
Gross Profit£20,533
Net Worth-£15,091
Cash£1,250
Current Liabilities£22,288

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
5 October 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 May 2001Return made up to 02/03/01; full list of members (6 pages)
29 November 2000Registered office changed on 29/11/00 from: 3 harvard court honeybourne road london NW6 1HJ (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
20 March 2000Registered office changed on 20/03/00 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
2 March 2000Incorporation (10 pages)