Company NameScottwood Cricketers Rest Limited
Company StatusDissolved
Company Number04437003
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameScottwood Stables Court Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Thomas Howard Benn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressScottwood House
Pond Approach, Holmer Green
High Wycombe
Buckinghamshire
HP15 6RQ
Secretary NameMr Daniel Thomas Coupland
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2009)
RoleProperty Sales
Correspondence Address71 Sidney Road
London
E7 0ED
Director NameDorothy Benn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleSales Manager
Correspondence AddressCricketers Rest Missenden Road
Great Kingshill
Buckinghamshire
HP15 6EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (2 pages)
28 October 2010Application to strike the company off the register (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Appointment Terminated Director dorothy benn (1 page)
5 August 2009Appointment terminated director dorothy benn (1 page)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Appointment Terminated Secretary daniel coupland (1 page)
27 May 2009Appointment terminated secretary daniel coupland (1 page)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 August 2008Accounts made up to 31 March 2008 (2 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
7 March 2008Director appointed dorothy benn (1 page)
7 March 2008Director appointed dorothy benn (1 page)
6 February 2008Company name changed scottwood stables court LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed scottwood stables court LIMITED\certificate issued on 06/02/08 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
22 May 2006Return made up to 13/05/06; full list of members (2 pages)
22 May 2006Return made up to 13/05/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 13/05/05; full list of members (2 pages)
24 May 2005Return made up to 13/05/05; full list of members (2 pages)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Return made up to 13/05/04; full list of members (5 pages)
3 June 2004Return made up to 13/05/04; full list of members (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Particulars of mortgage/charge (8 pages)
13 November 2003Particulars of mortgage/charge (8 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
7 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2003Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: lockes wharf 208 saint davids square london docklands london E14 3WE (1 page)
11 March 2003Registered office changed on 11/03/03 from: lockes wharf 208 saint davids square london docklands london E14 3WE (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
13 May 2002Incorporation (31 pages)
13 May 2002Incorporation (31 pages)