Company NameScinet Corporation Limited
Company StatusDissolved
Company Number04266182
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameAbbey Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElsa Andres Alzola
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusClosed
Appointed03 March 2010(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 17 October 2017)
RoleOperating Systems Director
Country of ResidenceSpain
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed07 August 2001(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameEnestos Medina
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2010)
RoleLawyer
Correspondence AddressCalle Padre Damian 40
Planta 1a
Madrid
28036
Foreign
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (10 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (10 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (10 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (10 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 November 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
5 November 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
5 November 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
4 November 2010Appointment of Elsa Andres Alzola as a director (2 pages)
4 November 2010Termination of appointment of Enestos Medina as a director (1 page)
4 November 2010Termination of appointment of Enestos Medina as a director (1 page)
4 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 November 2010 (1 page)
4 November 2010Appointment of Elsa Andres Alzola as a director (2 pages)
4 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 November 2010 (1 page)
23 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 August 2008Return made up to 07/08/08; full list of members (3 pages)
29 August 2008Return made up to 07/08/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 February 2008Registered office changed on 13/02/08 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
13 February 2008Registered office changed on 13/02/08 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Return made up to 07/08/06; full list of members (2 pages)
29 September 2006Return made up to 07/08/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Return made up to 07/08/05; full list of members (2 pages)
8 September 2005Return made up to 07/08/05; full list of members (2 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
25 June 2005Location of register of members (1 page)
25 June 2005Location of register of members (1 page)
23 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2004Return made up to 07/08/04; full list of members (6 pages)
17 September 2004Return made up to 07/08/04; full list of members (6 pages)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 April 2004Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
30 October 2003Location of register of members (1 page)
30 October 2003Location of register of members (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2003Memorandum and Articles of Association (9 pages)
28 October 2003Memorandum and Articles of Association (9 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
4 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
13 January 2003Company name changed abbey direct LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed abbey direct LIMITED\certificate issued on 13/01/03 (2 pages)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
24 October 2002Return made up to 07/08/02; full list of members (5 pages)
24 October 2002Return made up to 07/08/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
27 January 2002Ad 22/10/01-20/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 2002Ad 22/10/01-20/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
7 August 2001Incorporation (16 pages)
7 August 2001Incorporation (16 pages)