Company NameScion Structured Products Limited
Company StatusDissolved
Company Number05832207
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameMawlaw 683 Limited

Business Activity

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

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(8 months after company formation)
Appointment Duration12 years, 11 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 21 Ganton Street
London
W1F 9BN
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(8 months after company formation)
Appointment Duration12 years, 11 months (closed 21 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 21 Ganton Street
London
W1F 9BN
Secretary NameScion Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 December 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 21 January 2020)
Correspondence Address3rd Floor 21 Ganton Street
London
W1F 9BN
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address3rd Floor 21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,421
Cash£10,363
Current Liabilities£6,178

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 May 2019Voluntary strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
9 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
15 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
2 January 2013Full accounts made up to 30 April 2012 (14 pages)
2 January 2013Full accounts made up to 30 April 2012 (14 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (3 pages)
8 November 2012Auditor's resignation (3 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 30 April 2009 (15 pages)
3 February 2010Full accounts made up to 30 April 2009 (15 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
17 February 2009Return made up to 30/05/08; full list of members (4 pages)
17 February 2009Return made up to 30/05/08; full list of members (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
28 December 2008Full accounts made up to 30 April 2008 (13 pages)
28 December 2008Full accounts made up to 30 April 2008 (13 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
7 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
30 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 July 2007Return made up to 30/05/07; full list of members (6 pages)
6 July 2007Return made up to 30/05/07; full list of members (6 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
20 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
6 February 2007Company name changed mawlaw 683 LIMITED\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed mawlaw 683 LIMITED\certificate issued on 06/02/07 (2 pages)
30 May 2006Incorporation (31 pages)
30 May 2006Incorporation (31 pages)