Company NameSCP Carpentry Limited
Company StatusDissolved
Company Number07255184
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stuart Steven McCarthy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(1 day after company formation)
Appointment Duration4 years, 11 months (closed 21 April 2015)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressOldlands House Bersted Street
Bognor Regis
West Sussex
PO22 9QF
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Stuart Steven Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,025
Cash£4,651
Current Liabilities£19,771

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
26 October 2014Director's details changed for Mr Stuart Steven Mccarthy on 22 October 2014 (2 pages)
26 October 2014Director's details changed for Mr Stuart Steven Mccarthy on 22 October 2014 (2 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
2 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
7 June 2010Termination of appointment of David Vallance as a secretary (1 page)
7 June 2010Termination of appointment of Lee Galloway as a director (1 page)
7 June 2010Appointment of Stuart Steven Mccarthy as a director (2 pages)
7 June 2010Termination of appointment of Lee Galloway as a director (1 page)
7 June 2010Appointment of Stuart Steven Mccarthy as a director (2 pages)
7 June 2010Termination of appointment of David Vallance as a secretary (1 page)
17 May 2010Incorporation (43 pages)
17 May 2010Incorporation (43 pages)