Company NameScooby Financial Contracts Limited
Company StatusDissolved
Company Number04837036
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Kenneth Male
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 week, 6 days after company formation)
Appointment Duration10 years (closed 13 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Trinity Rise
London
SW2 2QS
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 2003(same day as company formation)
Correspondence Address77-91 Castlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA

Location

Registered Address68 Trinity Rise
London
SW2 2QS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Peter Kenneth Male
100.00%
Ordinary

Financials

Year2014
Net Worth£16,205
Cash£23,428
Current Liabilities£7,409

Accounts

Latest Accounts7 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 April

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
13 July 2012Total exemption small company accounts made up to 7 April 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 7 April 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 7 April 2012 (6 pages)
17 May 2012Previous accounting period extended from 31 January 2012 to 7 April 2012 (1 page)
17 May 2012Previous accounting period extended from 31 January 2012 to 7 April 2012 (1 page)
17 May 2012Previous accounting period extended from 31 January 2012 to 7 April 2012 (1 page)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2010Secretary's details changed for 1St Contact Secretaries Limited on 15 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for 1St Contact Secretaries Limited on 15 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Peter Kenneth Male on 15 July 2010 (2 pages)
15 August 2010Director's details changed for Peter Kenneth Male on 15 July 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 December 2009Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG on 16 December 2009 (1 page)
26 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 August 2009Return made up to 18/07/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 October 2007Return made up to 18/07/07; full list of members (2 pages)
25 October 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
6 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 April 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
11 April 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
3 February 2006Registered office changed on 03/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
3 February 2006Registered office changed on 03/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 October 2004Return made up to 18/07/04; full list of members (6 pages)
6 October 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2003Director resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Registered office changed on 10/08/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
10 August 2003Director resigned (1 page)
18 July 2003Incorporation (10 pages)