Company NameSCJC Limited
Company StatusDissolved
Company Number04207848
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date8 August 2006 (17 years, 9 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 NameSimone Carla Jaggassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(4 days after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
RoleManagement Consultant
Correspondence Address2 Rivers House
Kew Bridge Road
Kew
Middlesex
TW8 0ES
Secretary NamePamela Jenkinson
NationalityBritish
StatusClosed
Appointed04 May 2001(4 days after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
RoleSecretary
Correspondence Address46 Kirkcroft Lane
Killamarsh
Sheffield
S21 1BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Rivers House
Kew Bridge Road
Kew
Middlesex
TW8 0ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 July 2005Return made up to 30/04/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2003Ad 31/05/02--------- £ si 1@1 (2 pages)
17 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
18 March 2002Registered office changed on 18/03/02 from: 3 arlington park mansions sutton lane north chiswick london W4 4HE (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)