Company NameScraatch Promotional Golf Products Limited
Company StatusDissolved
Company Number07151292
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ashley James Egholm Abrahamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Meadow Way
Leeds
LS17 7QY
Director NameMr Stephen Charles Russell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 4 Egmont Road
Sutton
SM2 5JN
Director NameMr Andrew David Elliott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiltern Close
Sandiway
CW8 2NE

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £0.1Mr Stephen Charles Russell
60.00%
Ordinary
20 at £0.1Mr Andrew David Elliott
20.00%
Ordinary
20 at £0.1Mr Ashley James Egholm Abrahamson
20.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£11,373
Current Liabilities£17,477

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Termination of appointment of Andrew Elliott as a director (1 page)
16 January 2014Termination of appointment of Andrew Elliott as a director (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(5 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton SM2 5AE United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton SM2 5AE United Kingdom on 16 August 2010 (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)