Company NameScorah Pattullo UK Ltd
Company StatusDissolved
Company Number05446880
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameNeil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleGroup Operations
Correspondence AddressThe Rectory 81 Stoke Road
Stoke Dabernon
Surrey
KT11 3PU
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
14 October 2009Application to strike the company off the register (3 pages)
14 October 2009Application to strike the company off the register (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Director's Change of Particulars / roy naismith / 05/06/2006 / HouseName/Number was: , now: the threshing barn; Street was: the corn store, now: manor farm; Area was: manor farm barns, now: old alresford; Post Town was: old alresford, now: ; Country was: , now: united kingdom (1 page)
4 June 2009Director's change of particulars / roy naismith / 05/06/2006 (1 page)
22 September 2008Full accounts made up to 31 January 2008 (11 pages)
22 September 2008Full accounts made up to 31 January 2008 (11 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 July 2007Full accounts made up to 31 January 2007 (11 pages)
5 July 2007Full accounts made up to 31 January 2007 (11 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 January 2006 (11 pages)
12 June 2006Full accounts made up to 31 January 2006 (11 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
18 May 2005Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
18 May 2005Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
18 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (17 pages)
9 May 2005Incorporation (17 pages)