Company NameScarnif Limited
Company StatusDissolved
Company Number05177698
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusClosed
Appointed12 March 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence Address200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameBeauly Management Sa (Corporation)
StatusClosed
Appointed17 November 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 06 August 2013)
Correspondence Address200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • EUR 4
  • GBP 16,000
(5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • EUR 4
  • GBP 16,000
(5 pages)
10 July 2012Amended total exemption small company accounts made up to 31 July 2011 (3 pages)
10 July 2012Amended accounts made up to 31 July 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 August 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
12 August 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Musterasset Limited on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Bernal Zamora Arce on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Bernal Zamora Arce on 13 July 2010 (2 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Musterasset Limited on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Beauly Management Sa on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Beauly Management Sa on 13 July 2010 (2 pages)
1 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
1 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Statement of affairs (6 pages)
4 December 2008Ad 10/09/08 eur si 16000@1=16000 eur ic 2/16002 (2 pages)
4 December 2008Nc inc already adjusted 10/09/08 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
4 December 2008Ad 10/09/08\eur si 16000@1=16000\eur ic 2/16002\ (2 pages)
4 December 2008Nc inc already adjusted 10/09/08 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
4 December 2008Statement of affairs (6 pages)
21 October 2008Return made up to 13/07/08; full list of members (6 pages)
21 October 2008Return made up to 13/07/08; full list of members (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 13/07/07; full list of members (2 pages)
6 September 2007Return made up to 13/07/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 August 2006Return made up to 13/07/06; full list of members (2 pages)
25 August 2006Return made up to 13/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Return made up to 13/07/05; full list of members (6 pages)
16 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
13 July 2004Incorporation (24 pages)
13 July 2004Incorporation (24 pages)