Company NameSCIL Projects Limited
Company StatusDissolved
Company Number06929364
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Victor Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMr David Ronald John Richardson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
Director NameMr Colin Negus
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Trevor Close
Hayes
Bromley
Kent
BR2 7NS
Director NameMr David Wills
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManderley
Horseshoe Lane, Ash Vale
Aldershot
Hampshire
GU12 5LJ

Location

Registered AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at 1David Wills
33.00%
Ordinary
75 at 1David Richardson
25.00%
Ordinary
75 at 1James Smith
25.00%
Ordinary
51 at 1Colin Negus
17.00%
Ordinary

Financials

Year2014
Turnover£68,108
Gross Profit£28,947
Net Worth-£990
Cash£3,138
Current Liabilities£8,977

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 January 2011Termination of appointment of Colin Negus as a director (1 page)
20 January 2011Termination of appointment of Colin Negus as a director (1 page)
19 January 2011Termination of appointment of David Wills as a director (1 page)
19 January 2011Termination of appointment of David Wills as a director (1 page)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 300
(5 pages)
6 July 2010Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 300
(5 pages)
6 July 2010Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages)
15 February 2010Appointment of Mr David Ronald John Richardson as a director (2 pages)
15 February 2010Appointment of Mr David Ronald John Richardson as a director (2 pages)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)