Company NameSculptastic Limited
DirectorKevin Patrick Nyhan Saldanha
Company StatusDissolved
Company Number04328905
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Patrick Nyhan Saldanha
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Falcon Court
15 City Garden Row
London
N1 8EY
Secretary NameDavid Michael Nyhan Saldanha
NationalityBritish
StatusCurrent
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Arnside Gardens
Wembley
London
HA9 8TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Registered office changed on 01/09/05 from: 15 duncan terrace london N1 8BZ (1 page)
26 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2005Appointment of a voluntary liquidator (1 page)
26 August 2005Statement of affairs (5 pages)
5 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
1 December 2004Return made up to 26/11/04; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
24 November 2003Return made up to 26/11/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 26/11/02; full list of members (6 pages)
31 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 December 2001Secretary resigned (1 page)