Harrow
Middlesex
HA2 7SW
Secretary Name | SCF Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales |
Registered Address | 85 Station Road Harrow Middlesex HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2012 | Registered office address changed from C/O Mr. A. Sahni 69 Headstone Road Harrow Middlesex HA1 1PQ England on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Mr. A. Sahni 69 Headstone Road Harrow Middlesex HA1 1PQ England on 17 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Arvind Kumar Sahni on 22 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Arvind Kumar Sahni on 22 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
23 April 2010 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
22 April 2010 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 22 April 2010 (1 page) |
24 March 2009 | Incorporation (11 pages) |
24 March 2009 | Incorporation (11 pages) |