Company NameThe Scandal Bus Limited
Company StatusDissolved
Company Number06958296
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Neville Hutchins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleJournalist & Author
Country of ResidenceEngland
Correspondence Address31 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Victor Aubrey Lownes
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 West Halkin Street
London
SW1X 8JJ
Director NameMr Nathan Silver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Regency Street
London
SW1P 4BY
Secretary NameMr Nathan Silver
NationalityAmerican
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Regency Street
London
SW1P 4BY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Nathan Silver
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(6 pages)
29 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(6 pages)
28 July 2009Secretary appointed mr nathan silver (1 page)
28 July 2009Director appointed mr victor aubrey lownes iii (1 page)
28 July 2009Director appointed mr nathan silver (1 page)
28 July 2009Director appointed mr nathan silver (1 page)
28 July 2009Director appointed mr victor aubrey lownes iii (1 page)
28 July 2009Secretary appointed mr nathan silver (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
14 July 2009Registered office changed on 14/07/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page)
14 July 2009Director and secretary appointed nathan silver (2 pages)
14 July 2009Director appointed christopher neville hutchins (2 pages)
14 July 2009Director appointed victor aubrey lownes 111 (2 pages)
14 July 2009Director and secretary appointed nathan silver (2 pages)
14 July 2009Director appointed christopher neville hutchins (2 pages)
14 July 2009Director appointed victor aubrey lownes 111 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page)
13 July 2009Appointment terminated director graham cowan (1 page)
13 July 2009Registered office changed on 13/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 July 2009Appointment Terminated Director graham cowan (1 page)
13 July 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
13 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 July 2009Incorporation (16 pages)
10 July 2009Incorporation (16 pages)