Company NameSCJ Holdings Limited
Company StatusDissolved
Company Number06654563
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Patrick Garry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence AddressNarcunda Pontac Court Road
St. Clement
Jersey
JE2 6SX
Director NameMs Moira Garry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forestdale
Southgate
London
N14 7DY
Director NameChristopher Michael Ruellan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleFacilities Manager
Country of ResidenceJersey
Correspondence AddressBandora Plat Douet Road
St. Saviour
Jersey
JE2 7PN
Director NameSimon James Di Meo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 60 Seymour Street
London
W1H 7JN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address9 Forest Dale
Southgate
London
N14 7DY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2019Director's details changed for Simon James Di Meo on 23 January 2019 (2 pages)
23 July 2019Director's details changed for Christopher Michael Ruellan on 1 July 2019 (2 pages)
25 January 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
6 September 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 July 2017Director's details changed for Christopher Michael Ruellan on 10 July 2017 (2 pages)
18 July 2017Director's details changed for Christopher Michael Ruellan on 10 July 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
17 August 2015Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 August 2015Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
16 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(7 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(7 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
29 July 2013Director's details changed for Christopher Michael Ruellan on 19 July 2013 (2 pages)
29 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
29 July 2013Director's details changed for Christopher Michael Ruellan on 19 July 2013 (2 pages)
28 September 2012Amended accounts made up to 31 July 2011 (4 pages)
28 September 2012Amended accounts made up to 31 July 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
9 January 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
10 August 2011Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages)
10 August 2011Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages)
10 August 2011Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for James Patrick Garry on 1 October 2009 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for James Patrick Garry on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages)
18 August 2010Director's details changed for James Patrick Garry on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 23/07/09; full list of members (4 pages)
18 August 2009Return made up to 23/07/09; full list of members (4 pages)
28 August 2008Director appointed moira garry (1 page)
28 August 2008Director appointed moira garry (1 page)
20 August 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 August 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2008Director appointed simon james di meo (1 page)
24 July 2008Director appointed simon james di meo (1 page)
24 July 2008Director appointed christopher michael ruellan (1 page)
24 July 2008Director appointed christopher michael ruellan (1 page)
23 July 2008Director appointed james patrick garry (1 page)
23 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
23 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
23 July 2008Director appointed james patrick garry (1 page)
23 July 2008Incorporation (17 pages)
23 July 2008Incorporation (17 pages)