Company NameScoffs Limited
Company StatusDissolved
Company Number07871207
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Adam Hutcheson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrotham Heath Place London Road, Wrotham Heath
Sevenoaks
Kent
TN15 7RS
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wycombe Place
London
SW18 2LT

Location

Registered Address26 - 28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£116,405
Cash£1,297
Current Liabilities£112,041

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Final Gazette dissolved following liquidation (1 page)
16 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
16 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
25 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
25 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
13 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Registered office address changed from Wrotham Heath Place London Road, Wrotham Heath Sevenoaks Kent TN15 7RS to 26 - 28 Bedford Row London WC1R 4HE on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Wrotham Heath Place London Road, Wrotham Heath Sevenoaks Kent TN15 7RS to 26 - 28 Bedford Row London WC1R 4HE on 14 September 2015 (1 page)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Director's details changed for Mr Christopher Fraser Hutcheson on 31 August 2013 (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Director's details changed for Mr Christopher Fraser Hutcheson on 31 August 2013 (2 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)