Company NameS.C.& M.Consulting Limited
Company StatusDissolved
Company Number06288529
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMs Mandy Frances Dyer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 12 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2009(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 12 July 2022)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameMr Richard Millard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,879
Cash£1,661
Current Liabilities£18,676

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (1 page)
1 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 October 2019Change of details for Ibi International Building Limited as a person with significant control on 10 October 2018 (2 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 February 2019Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page)
7 January 2019Termination of appointment of Richard Millard as a director on 3 January 2019 (1 page)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 June 2017Appointment of Ms Mandy Frances Dyer as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Ms Mandy Frances Dyer as a director on 6 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • EUR 9,400,200
(3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • EUR 9,400,200
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 9,400,200
(3 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 9,400,200
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • EUR 9,400,200
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • EUR 9,400,200
(3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • EUR 9,300,200
(4 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • EUR 9,300,200
(4 pages)
29 October 2013Purchase of own shares. (3 pages)
22 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • EUR 9,300,201
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • EUR 9,300,201
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • EUR 9,300,201
(3 pages)
18 October 2013Redenomination of shares. Statement of capital 9 September 2013 (4 pages)
18 October 2013Redenomination of shares. Statement of capital 9 September 2013 (4 pages)
18 October 2013Redenomination of shares. Statement of capital 9 September 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Director's details changed for Richard Millard on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Millard on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Millard on 8 October 2009 (2 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 June 2007Incorporation (30 pages)
21 June 2007Incorporation (30 pages)