Ealing
London
W13 9DU
Secretary Name | Mr Lubomir Sparber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(1 year after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Firthdene 21 Alders Road Reigate Surrey RH2 0EA |
Director Name | Antony Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Haystacks, 1 Sycamore Road Chalfont St Giles Buckinghamshire HP8 4LE |
Secretary Name | Antony Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Haystacks, 1 Sycamore Road Chalfont St Giles Buckinghamshire HP8 4LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.scisalesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 88463950 |
Telephone region | London |
Registered Address | 7 Albion Court Albion Place London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | Sci Sales Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (4 pages) |
21 October 2016 | Application to strike the company off the register (4 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2010 | Director's details changed for Brendan Matthew O Flaherty on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Brendan Matthew O Flaherty on 13 July 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
19 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 6TH floor bucklesbury house 83 cannon street london EC4N 8ST (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 6TH floor bucklesbury house 83 cannon street london EC4N 8ST (1 page) |
25 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
23 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (12 pages) |
13 July 2005 | Incorporation (12 pages) |