Company NameS C Europe Limited
Company StatusDissolved
Company Number05369129
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonis Vlad
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed02 September 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mountfield Road
London
N3 3NR
Secretary NamePriscilla Scott
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleAdministrator
Correspondence Address20 Ritson House
Islington
N1 0SJ
Director NameMs Sylvia Louise Connor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address305 Dorset Avenue
Chelmsford
Essex
CM2 8EY
Director NameNathan Pond
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 2006)
RoleFinance Manager
Correspondence Address20 Ritson House
Islington
London
N1 0SJ
Director NameMr Khalid Raja Mahmood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Acacia Road
Leytonstone
London
E11 3PQ
Secretary NameFarzad Farhoumand
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address46 Goulston Street
London
E1 7TP
Director NameMr Malcom Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Mountfield Road
London
Greater London
N3 3NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Mountfield Road
London
N3 3NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at 1Khalid Mahmood
100.00%
Ordinary

Financials

Year2014
Turnover£258,295
Gross Profit£21,214
Net Worth£1,638
Cash£5,202
Current Liabilities£48,091

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Completion of winding up (1 page)
10 September 2015Completion of winding up (1 page)
23 October 2013Order of court to wind up (2 pages)
23 October 2013Order of court to wind up (2 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page)
3 September 2011Appointment of Mr Jonis Vlad as a director (2 pages)
3 September 2011Appointment of Mr Jonis Vlad as a director (2 pages)
3 September 2011Termination of appointment of Malcom Jones as a director (1 page)
3 September 2011Termination of appointment of Malcom Jones as a director (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Appointment of Mr Malcom Jones as a director (2 pages)
4 February 2011Appointment of Mr Malcom Jones as a director (2 pages)
3 February 2011Termination of appointment of Khalid Mahmood as a director (1 page)
3 February 2011Termination of appointment of Farzad Farhoumand as a secretary (1 page)
3 February 2011Termination of appointment of Khalid Mahmood as a director (1 page)
3 February 2011Termination of appointment of Farzad Farhoumand as a secretary (1 page)
11 March 2010Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
11 March 2010Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
29 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
29 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
21 April 2009Return made up to 18/02/09; full list of members (3 pages)
21 April 2009Return made up to 18/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
12 March 2008Return made up to 18/02/08; full list of members (6 pages)
12 March 2008Return made up to 18/02/08; full list of members (6 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
12 July 2007Return made up to 18/02/07; full list of members (6 pages)
12 July 2007Return made up to 18/02/07; full list of members (6 pages)
26 April 2007Return made up to 18/02/06; full list of members (6 pages)
26 April 2007Return made up to 18/02/06; full list of members (6 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 131 gordon road ilford essex IG1 2XT (1 page)
11 November 2006Registered office changed on 11/11/06 from: 131 gordon road ilford essex IG1 2XT (1 page)
10 November 2006Registered office changed on 10/11/06 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
10 November 2006Registered office changed on 10/11/06 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
26 April 2005Ad 15/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Ad 15/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)