Company NameSCP Designs Limited
Company StatusDissolved
Company Number06799737
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameHarveersingh Juttla
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House Joel Street
Northwood Hills
Middlesex
HA6 1LN

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,556
Cash£216
Current Liabilities£41,823

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Liquidators' statement of receipts and payments to 14 May 2012 (10 pages)
23 May 2012Liquidators statement of receipts and payments to 14 May 2012 (10 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2012Liquidators' statement of receipts and payments to 14 May 2012 (10 pages)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-15
(1 page)
5 January 2012Statement of affairs with form 4.19 (5 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Statement of affairs with form 4.19 (5 pages)
30 December 2011Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1LN United Kingdom on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1LN United Kingdom on 30 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Harveersingh Juttla on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Harveersingh Juttla on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (14 pages)
23 January 2009Incorporation (14 pages)