Company NameScramhame Limited
Company StatusDissolved
Company Number04771741
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed23 June 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens
Saunders Lane
Woking
Surrey
GU22 0NU
Director NameSally Field
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2011)
RoleCompany Director
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Director NameMelinda McLean
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2011)
RoleMarketing Consultant
Correspondence AddressSaracens Saunders Lane
Woking
Surrey
GU22 0NU

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Mr Christopher Michael Field
25.00%
Ordinary
1 at 1Mr Roun Brendan Barry
25.00%
Ordinary
1 at 1Mrs Sally Field
25.00%
Ordinary
1 at 1Ms Melinda Mclean
25.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 4
(7 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 4
(7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 June 2009Return made up to 29/05/09; full list of members (11 pages)
15 June 2009Return made up to 29/05/09; full list of members (11 pages)
12 June 2009Return made up to 20/05/09; full list of members (5 pages)
12 June 2009Return made up to 20/05/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 20/05/08; full list of members (5 pages)
3 June 2008Return made up to 20/05/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 July 2007Return made up to 20/05/07; full list of members (3 pages)
4 July 2007Return made up to 20/05/07; full list of members (3 pages)
17 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
17 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 20/05/05; full list of members (3 pages)
2 June 2005Return made up to 20/05/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Ad 23/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (5 pages)
3 August 2004New director appointed (5 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 August 2004Ad 23/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 June 2004Return made up to 20/05/04; full list of members (5 pages)
11 June 2004Return made up to 20/05/04; full list of members (5 pages)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)