Company Name100 Percent Scenery Limited
Company StatusDissolved
Company Number05669002
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Alexander Heap
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 66 T Marchant Estate
42-72 Verney Road
London
SE16 3DH
Secretary NameMr Simon Alexander Heap
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 66 T Marchant Estate
42-72 Verney Road
London
SE16 3DH
Director NameCarl Atkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleScenery
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 66 T Marchant Estate
42-72 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,246
Cash£2,332
Current Liabilities£6,196

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Director's details changed for Simon Alexander Head on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Simon Alexander Head on 18 January 2012 (1 page)
18 January 2012Director's details changed for Simon Alexander Head on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Simon Alexander Head on 18 January 2012 (1 page)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
28 December 2011Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 28 December 2011 (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Termination of appointment of Carl Atkinson as a director (2 pages)
29 April 2010Termination of appointment of Carl Atkinson as a director (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Simon Alexander Head on 1 October 2009 (1 page)
14 October 2009Director's details changed for Carl Atkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Alexander Head on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Simon Alexander Head on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Simon Alexander Head on 1 October 2009 (1 page)
14 October 2009Director's details changed for Simon Alexander Head on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Carl Atkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Alexander Head on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Carl Atkinson on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 14 mount adon park east dulwich london SE22 0DT (1 page)
9 June 2008Registered office changed on 09/06/2008 from 14 mount adon park east dulwich london SE22 0DT (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2007Ad 05/01/07--------- £ si 99@1 (2 pages)
18 February 2007Ad 05/01/07--------- £ si 99@1 (2 pages)
15 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2007Return made up to 09/01/07; full list of members (8 pages)
6 February 2007Return made up to 09/01/07; full list of members (8 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)