Company NameSc Collection Limited
Company StatusDissolved
Company Number04411359
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameShirin Hamideh Sepahbodi
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Wimpole Street
London
W1G 8AZ
Secretary NameHinchley Nominees Limited (Corporation)
StatusClosed
Appointed08 April 2002(same day as company formation)
Correspondence Address73 Wimpole Street
London
W1G 8AZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

101 at 1Ms Shirin Sepahbodi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,703
Current Liabilities£9,703

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 101
(4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 101
(4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 101
(4 pages)
15 April 2010Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages)
15 April 2010Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages)
15 April 2010Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 April 2009Return made up to 08/04/09; full list of members (3 pages)
10 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 April 2008Return made up to 08/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 08/04/07; no change of members (6 pages)
11 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Registered office changed on 14/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
14 August 2006Registered office changed on 14/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
18 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006Return made up to 08/04/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 08/04/04; full list of members (6 pages)
7 May 2004Return made up to 08/04/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2003Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (15 pages)