Company NameSchutzy Limited
Company StatusDissolved
Company Number06712144
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Mathew Meredith Dale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Matthew Meredith Dale
80.00%
Ordinary
20 at £1Susan Dale
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,069
Cash£1,827
Current Liabilities£10,418

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
25 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017 (2 pages)
26 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 October 2014Director's details changed for Mr. Mathew Meredith Dale on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Director's details changed for Mr. Mathew Meredith Dale on 1 October 2014 (2 pages)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
9 November 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 9 November 2010 (1 page)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 March 2010Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 March 2010Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
3 November 2009Director's details changed for Mr. Mathew Meredith Dale on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr. Mathew Meredith Dale on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr. Mathew Meredith Dale on 2 October 2009 (2 pages)
14 October 2008Director's change of particulars / mathew dale / 14/10/2008 (2 pages)
14 October 2008Director's change of particulars / mathew dale / 14/10/2008 (2 pages)
14 October 2008Director's change of particulars / matthew dale / 14/10/2008 (2 pages)
14 October 2008Director's change of particulars / matthew dale / 14/10/2008 (2 pages)
1 October 2008Incorporation (17 pages)
1 October 2008Incorporation (17 pages)