Company NameChamberlain Scott International (UK) Limited
Company StatusDissolved
Company Number04669890
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)
Previous NameHeathward Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMark Morton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 27 November 2008)
RoleCo Director
Correspondence Address5 Oaks Lane
Croydon
Surrey
CR0 5HP
Secretary NameKevin Ricardo Ford
NationalityBritish
StatusClosed
Appointed10 March 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 27 November 2008)
RoleCompany Director
Correspondence Address37 Claremont Road
Barnet
Hertfordshire
EN4 0HR
Director NameKevin Ricardo Ford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 27 November 2008)
RoleRecruitment Consultant
Correspondence Address37 Claremont Road
Barnet
Hertfordshire
EN4 0HR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts24 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End24 November

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
27 May 2005Statement of affairs (8 pages)
3 May 2005Registered office changed on 03/05/05 from: churchill house 142-146 old street london EC1V 9BJ (1 page)
11 February 2005Registered office changed on 11/02/05 from: 57 london road enfield middlesex EN2 6SW (1 page)
17 November 2004Accounting reference date shortened from 29/02/04 to 24/11/03 (1 page)
17 November 2004Accounts for a dormant company made up to 24 November 2003 (1 page)
19 May 2004Return made up to 18/02/04; full list of members (7 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
27 November 2003Company name changed heathward LIMITED\certificate issued on 27/11/03 (2 pages)
2 June 2003New director appointed (2 pages)
26 March 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)