Company NameScenic Design Limited
Company StatusDissolved
Company Number04642520
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAndrew Malcolm
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 27 November 2012)
RoleContract Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address275 Eastcote Road
Ruislip
Middlesex
HA4 8BN
Secretary NameLindsey Mary Malcolm
NationalityBritish
StatusClosed
Appointed30 May 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 27 November 2012)
RoleBuyer
Correspondence Address275 Eastcote Road
Ruislip
Middlesex
HA4 8BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbacus Tax & Accountancy Solutions Limited (Corporation)
StatusResigned
Appointed01 February 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2005)
Correspondence Address355e Capthorne Court
Alexandra Avenue
Harrow
Middlesex
HA2 9EB

Location

Registered Address108 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Malcolm
100.00%
Ordinary

Financials

Year2014
Net Worth-£360
Cash£189
Current Liabilities£549

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
7 August 2012Application to strike the company off the register (3 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
19 July 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Director's details changed for Andrew Malcolm on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Andrew Malcolm on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 26 October 2010 (1 page)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
14 April 2009Return made up to 21/01/09; full list of members (3 pages)
14 April 2009Return made up to 21/01/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
6 June 2007Return made up to 21/01/07; full list of members (2 pages)
6 June 2007Return made up to 21/01/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
26 July 2005Return made up to 21/01/05; full list of members (8 pages)
26 July 2005Return made up to 21/01/04; full list of members (8 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005Registered office changed on 26/07/05 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
26 July 2005Return made up to 21/01/05; full list of members (8 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Registered office changed on 26/07/05 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
26 July 2005Return made up to 21/01/04; full list of members (8 pages)
26 July 2005Secretary resigned (1 page)
20 July 2005Restoration by order of the court (2 pages)
20 July 2005Restoration by order of the court (2 pages)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2004Registered office changed on 23/07/04 from: 18 northcote pinner middlesex HA5 3TW (1 page)
23 July 2004Registered office changed on 23/07/04 from: 18 northcote pinner middlesex HA5 3TW (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003New director appointed (3 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003New director appointed (3 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (2 pages)
26 January 2003Director resigned (2 pages)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)