North Chingfod
London
E4 6AG
Director Name | Mark Lusty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Westcott Road Kennington London SE17 3QY |
Director Name | Mr Danny Craig O'Dwyer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Lower Marsh London SE1 7AE |
Secretary Name | Federica Fontanot |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Lower Marsh London SE1 7AE |
Director Name | Frederica Fontanot |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 132 Lower Marsh London SE1 7AE |
Director Name | Eric Samuel Anton Phillips |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 East Block Peabody Estate Brodlove Lane London E1W 3DX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | scooterworks-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72377223 |
Telephone region | London |
Registered Address | 147 Station Road North Chingfod London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | C. O'dwyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,077 |
Cash | £2,087 |
Current Liabilities | £60,411 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 December 2016 | Termination of appointment of Danny Craig O'dwyer as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Reuben Anderson as a director on 15 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Termination of appointment of Danny Craig O'dwyer as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Reuben Anderson as a director on 15 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from C/O Scooterworks Uk Ltd 68 Enid St Bermondsey London SE16 3RA United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from C/O Scooterworks Uk Ltd 68 Enid St Bermondsey London SE16 3RA United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Scooterworks Uk Ltd 68 Enid St Bermondsey London SE16 3RA United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Eric Phillips as a director (1 page) |
5 April 2011 | Termination of appointment of Eric Phillips as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages) |
15 January 2010 | Termination of appointment of Federica Fontanot as a secretary (1 page) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages) |
15 January 2010 | Termination of appointment of Frederica Fontanot as a director (1 page) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Termination of appointment of Federica Fontanot as a secretary (1 page) |
15 January 2010 | Termination of appointment of Frederica Fontanot as a director (1 page) |
15 January 2010 | Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page) |
15 September 2009 | Director appointed eric samuel anton phillips (1 page) |
15 September 2009 | Director appointed eric samuel anton phillips (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 28/11/07; full list of members (4 pages) |
15 May 2008 | Return made up to 28/11/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
20 November 2007 | Ad 20/11/07--------- £ si 100@1=100 £ ic 10/110 (1 page) |
20 November 2007 | Ad 20/11/07--------- £ si 100@1=100 £ ic 10/110 (1 page) |
15 May 2007 | Return made up to 28/11/06; full list of members (2 pages) |
15 May 2007 | Return made up to 28/11/06; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (6 pages) |
14 March 2005 | Return made up to 28/11/04; full list of members (6 pages) |
14 March 2005 | Return made up to 28/11/04; full list of members (6 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2004 | Return made up to 28/11/03; full list of members (6 pages) |
3 February 2004 | Return made up to 28/11/03; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | Return made up to 28/11/02; full list of members
|
18 November 2003 | Return made up to 28/11/02; full list of members
|
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
17 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 August 2001 | Ad 28/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 August 2001 | Ad 28/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 110 station road north chingford london E4 6AB (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 110 station road north chingford london E4 6AB (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Incorporation (16 pages) |
28 November 2000 | Incorporation (16 pages) |