Company NameScndtonone Ltd
Company StatusDissolved
Company Number05681192
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameKey Finance International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Henry Nathaniel Mounsey
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 22 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Falconhurst
Oxshott
Leatherhead
KT22 0EW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed31 August 2011(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 22 October 2019)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr John Thomas Mounsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameJeremy Standing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleManaging Director
Correspondence Address3 Birchwood Close
Ifold
West Sussex
RH14 0TW
Secretary NameSheila Garratty
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Rustic Avenue
Streatham
London
SW16 6PD
Secretary NameSarah Bitmead
NationalityBritish
StatusResigned
Appointed04 August 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleCompany Director
Correspondence Address61 Westmead Road
Sutton
Surrey
SM1 4JG

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
5 April 2019Director's details changed for John Henry Nathaniel Mounsey on 11 March 2019 (2 pages)
4 April 2019Change of details for John Henry Nathaniel Mounsey as a person with significant control on 11 March 2019 (2 pages)
6 March 2019Micro company accounts made up to 30 May 2018 (3 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
7 March 2018Micro company accounts made up to 30 May 2017 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
6 March 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
5 January 2017Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017 (2 pages)
5 January 2017Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(4 pages)
9 March 2016Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016 (2 pages)
9 March 2016Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
22 February 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 May 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 May 2014 (3 pages)
12 September 2014Director's details changed for John Henry Nathaniel Mounsey on 11 September 2014 (2 pages)
12 September 2014Director's details changed for John Henry Nathaniel Mounsey on 11 September 2014 (2 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
17 February 2014Director's details changed for John Henry Nathaniel Mounsey on 17 February 2014 (2 pages)
17 February 2014Director's details changed for John Henry Nathaniel Mounsey on 17 February 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
9 May 2013Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages)
9 May 2013Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages)
9 May 2013Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages)
2 May 2013Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages)
2 May 2013Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages)
2 May 2013Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co Resgistrars Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co Resgistrars Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 November 2011Termination of appointment of Sarah Bitmead as a secretary (2 pages)
4 November 2011Appointment of John Henry Nathaniel Mounsey as a director (3 pages)
4 November 2011Appointment of John Henry Nathaniel Mounsey as a director (3 pages)
4 November 2011Termination of appointment of John Mounsey as a director (2 pages)
4 November 2011Appointment of Calder & Co Resgistrars Limited as a secretary (3 pages)
4 November 2011Appointment of Calder & Co Resgistrars Limited as a secretary (3 pages)
4 November 2011Termination of appointment of Sarah Bitmead as a secretary (2 pages)
4 November 2011Termination of appointment of John Mounsey as a director (2 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Company name changed key finance international LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
5 August 2011Company name changed key finance international LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Change of name notice (2 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 May 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 30 May 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
19 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
19 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 June 2009Appointment terminated director jeremy standing (1 page)
15 June 2009Appointment terminated director jeremy standing (1 page)
3 February 2009Return made up to 20/01/09; full list of members (3 pages)
3 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
9 January 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
14 August 2007Accounts for a small company made up to 31 May 2007 (4 pages)
14 August 2007Accounts for a small company made up to 31 May 2007 (4 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
14 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)