Company NameFitch: Qatar Limited
Company StatusDissolved
Company Number05167307
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameSCBP Worldwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 17 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed05 August 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames Alistair Burnley Bruce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56a Rowallan Road
London
SW6 6AG
Director NameMs Lois Alyson Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,344,000
Gross Profit£8,723,000
Net Worth£2,071,000
Cash£6,540,000
Current Liabilities£12,136,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

26 October 2020Full accounts made up to 30 June 2019 (18 pages)
12 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 April 2020Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 27 April 2020 (1 page)
3 March 2020Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page)
22 August 2019Full accounts made up to 30 June 2018 (18 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Full accounts made up to 30 June 2017 (19 pages)
26 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 30 June 2016 (19 pages)
22 May 2017Full accounts made up to 30 June 2016 (19 pages)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Full accounts made up to 30 June 2015 (17 pages)
12 August 2016Full accounts made up to 30 June 2015 (17 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Full accounts made up to 30 June 2014 (19 pages)
29 March 2016Full accounts made up to 30 June 2014 (19 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page)
14 January 2015Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page)
14 January 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Full accounts made up to 30 June 2013 (17 pages)
1 July 2014Full accounts made up to 30 June 2013 (17 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 30 June 2011 (17 pages)
8 January 2012Full accounts made up to 30 June 2011 (17 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 30 June 2010 (17 pages)
6 June 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
1 April 2011Appointment of James Alistair Burnley Bruce as a director (2 pages)
1 April 2011Appointment of James Alistair Burnley Bruce as a director (2 pages)
1 April 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Full accounts made up to 30 June 2009 (17 pages)
15 July 2010Full accounts made up to 30 June 2009 (17 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Full accounts made up to 30 June 2008 (17 pages)
19 October 2009Full accounts made up to 30 June 2008 (17 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
18 May 2009Full accounts made up to 30 June 2007 (18 pages)
18 May 2009Full accounts made up to 30 June 2007 (18 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
7 July 2008Director's change of particulars / paul richardson / 01/01/2008 (1 page)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / paul richardson / 01/01/2008 (1 page)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Full accounts made up to 30 June 2006 (19 pages)
24 October 2006Full accounts made up to 30 June 2006 (19 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
29 September 2005Accounting reference date extended from 30/06/05 to 29/06/06 (1 page)
29 September 2005Accounting reference date extended from 30/06/05 to 29/06/06 (1 page)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
2 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
9 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (3 pages)
16 August 2004New secretary appointed (3 pages)
27 July 2004Company name changed scbp worldwide LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed scbp worldwide LIMITED\certificate issued on 27/07/04 (2 pages)
30 June 2004Incorporation (13 pages)
30 June 2004Incorporation (13 pages)