Company NameScooter Works UK Limited
Company StatusDissolved
Company Number04115923
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Reuben Jonathan Anderson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(16 years after company formation)
Appointment Duration9 months, 3 weeks (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingfod
London
E4 6AG
Director NameMark Lusty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Westcott Road
Kennington
London
SE17 3QY
Director NameMr Danny Craig O'Dwyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Lower Marsh
London
SE1 7AE
Secretary NameFederica Fontanot
NationalityItalian
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address132 Lower Marsh
London
SE1 7AE
Director NameFrederica Fontanot
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address132 Lower Marsh
London
SE1 7AE
Director NameEric Samuel Anton Phillips
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 East Block Peabody Estate Brodlove Lane
London
E1W 3DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitescooterworks-uk.com
Email address[email protected]
Telephone020 72377223
Telephone regionLondon

Location

Registered Address147 Station Road
North Chingfod
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1C. O'dwyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,077
Cash£2,087
Current Liabilities£60,411

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 December 2016Termination of appointment of Danny Craig O'dwyer as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Reuben Anderson as a director on 15 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Termination of appointment of Danny Craig O'dwyer as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Reuben Anderson as a director on 15 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
6 April 2011Registered 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 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 April 2011Registered 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 2011Registered 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 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Eric Phillips as a director (1 page)
5 April 2011Termination of appointment of Eric Phillips as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages)
15 January 2010Termination of appointment of Federica Fontanot as a secretary (1 page)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages)
15 January 2010Termination of appointment of Frederica Fontanot as a director (1 page)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Termination of appointment of Federica Fontanot as a secretary (1 page)
15 January 2010Termination of appointment of Frederica Fontanot as a director (1 page)
15 January 2010Director's details changed for Eric Samuel Anton Phillips on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Danny Craig O'dwyer on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2008 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 28 November 2008 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 132 Lower Marsh London SE1 7AE on 4 November 2009 (1 page)
15 September 2009Director appointed eric samuel anton phillips (1 page)
15 September 2009Director appointed eric samuel anton phillips (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 28/11/07; full list of members (4 pages)
15 May 2008Return made up to 28/11/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
20 November 2007Ad 20/11/07--------- £ si 100@1=100 £ ic 10/110 (1 page)
20 November 2007Ad 20/11/07--------- £ si 100@1=100 £ ic 10/110 (1 page)
15 May 2007Return made up to 28/11/06; full list of members (2 pages)
15 May 2007Return made up to 28/11/06; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 28/11/05; full list of members (6 pages)
28 November 2005Return made up to 28/11/05; full list of members (6 pages)
14 March 2005Return made up to 28/11/04; full list of members (6 pages)
14 March 2005Return made up to 28/11/04; full list of members (6 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2004Return made up to 28/11/03; full list of members (6 pages)
3 February 2004Return made up to 28/11/03; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 November 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
15 January 2002Return made up to 28/11/01; full list of members (6 pages)
15 January 2002Return made up to 28/11/01; full list of members (6 pages)
17 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 August 2001Ad 28/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 August 2001Ad 28/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 110 station road north chingford london E4 6AB (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 110 station road north chingford london E4 6AB (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Secretary resigned (1 page)
28 November 2000Incorporation (16 pages)
28 November 2000Incorporation (16 pages)