Company NameScottwood St Johns Manor 2 Limited
Company StatusDissolved
Company Number04492397
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Thomas Howard Benn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameChristopher Benn
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2009)
RoleProperty Developer
Correspondence AddressScottwood House
Pond Approach
Holmer Green
Buckinghamshire
HP15 6RQ
Secretary NameMr James Thomas Howard Benn
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration6 years (resigned 11 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressScottwood House
Pond Approach, Holmer Green
High Wycombe
Buckinghamshire
HP15 6RQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 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 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2011Director's details changed for Mr James Thomas Howard Benn on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr James Thomas Howard Benn on 17 October 2011 (2 pages)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(3 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(3 pages)
5 August 2009Director appointed mr james thomas howard benn (1 page)
5 August 2009Appointment Terminated Director christopher benn (1 page)
5 August 2009Appointment terminated director christopher benn (1 page)
5 August 2009Director appointed mr james thomas howard benn (1 page)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 May 2009Accounts made up to 31 March 2009 (3 pages)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 August 2008Appointment terminated secretary james benn (1 page)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 August 2008Appointment Terminated Secretary james benn (1 page)
6 August 2008Accounts made up to 31 March 2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (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 July 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Auditor's resignation (1 page)
16 November 2006Auditor's resignation (1 page)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Return made up to 23/07/04; full list of members (5 pages)
6 August 2004Return made up to 23/07/04; full list of members (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 23/07/03; full list of members (6 pages)
18 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
12 March 2003Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: lockes wharf 208 st davids square london docklands E14 3WE (1 page)
11 March 2003Registered office changed on 11/03/03 from: lockes wharf 208 st davids square london docklands E14 3WE (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 July 2002Incorporation (31 pages)
23 July 2002Incorporation (31 pages)