Company NameScarabus Plc
Company StatusDissolved
Company Number07674214
CategoryPublic Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameTimothy Lee Cahill Ii
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1610 Olreans Court
Marco Island
Florida
34145
Director NameMr Anthony Thorpe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarabus Plc 23 Austin Friars
London
EC2N 2QP
Secretary NameMr Ian William Saunders
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Ian William Saunders
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

500k at £0.1Anthony Thorpe
50.00%
Ordinary
500k at £0.1Timothy Lee Cahill Ii
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Termination of appointment of Ian Saunders as a secretary (1 page)
8 January 2013Termination of appointment of Ian William Saunders as a secretary on 31 December 2012 (1 page)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100,000
(5 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100,000
(5 pages)
26 January 2012Appointment of Mr Ian William Saunders as a secretary (2 pages)
26 January 2012Appointment of Mr Ian William Saunders as a secretary on 20 June 2011 (2 pages)
26 January 2012Registered office address changed from 23 Austin Friars London EC2N 2QP England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 23 Austin Friars London EC2N 2QP England on 26 January 2012 (1 page)
17 January 2012Termination of appointment of Ian Saunders as a secretary (1 page)
17 January 2012Termination of appointment of Ian William Saunders as a secretary on 20 June 2011 (1 page)
17 January 2012Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 17 January 2012 (1 page)
23 September 2011Trading certificate for a public company (3 pages)
23 September 2011Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
23 September 2011Commence business and borrow (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)