Company NameScalarchives Limited
Company StatusDissolved
Company Number06229654
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Alan Kirby Woolmore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Southbrook Mews
London
SE12 8LG
Secretary NameAbacus Accounting Techncians Ltd (Corporation)
StatusClosed
Appointed29 April 2009(2 years after company formation)
Appointment Duration6 years (closed 05 May 2015)
Correspondence AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
Director NameStuart Moller
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Murfett Close
Wimbeldon
SW16 6QB
Director NameDanny Browne
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mona Road
Eastbourne
East Sussex
BN22 8JT
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY

Location

Registered Address10 Southbrook Mews
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Scala Group Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022
Cash£42
Current Liabilities£1

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2012 (2 pages)
1 May 2012Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2012 (2 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Termination of appointment of Danny Browne as a director (1 page)
3 February 2011Termination of appointment of Danny Browne as a director (1 page)
19 January 2011Appointment of Mr Alan Kirby Woolmore as a director (2 pages)
19 January 2011Appointment of Mr Alan Kirby Woolmore as a director (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2010 (2 pages)
6 May 2010Director's details changed for Danny Browne on 27 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2010 (2 pages)
6 May 2010Director's details changed for Danny Browne on 27 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Secretary appointed abacus accounting techncians LTD (1 page)
7 September 2009Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
7 September 2009Return made up to 27/04/09; full list of members (3 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
7 September 2009Return made up to 27/04/09; full list of members (3 pages)
7 September 2009Secretary appointed abacus accounting techncians LTD (1 page)
18 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
18 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 81 rivington street london EC2A 3AY (1 page)
28 August 2008Registered office changed on 28/08/2008 from 81 rivington street london EC2A 3AY (1 page)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
8 August 2008Director appointed danny browne (1 page)
8 August 2008Director appointed danny browne (1 page)
7 July 2008Appointment terminated director stuart moller (1 page)
7 July 2008Appointment terminated director stuart moller (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1 murfett close wimbeldon SW16 6QB (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1 murfett close wimbeldon SW16 6QB (1 page)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)