Company NameScura Limited
Company StatusDissolved
Company Number07914466
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 96040Physical well-being activities

Directors

Director NameMs Leisha Amy Olandj
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMs Natalia Obolensky
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Karan Girotra
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed08 September 2014(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 18 March 2018)
RoleProfessor
Country of ResidenceFrance
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2 25 Lyncroft Gardens
London
NW6 1LB
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.cityswish.com
Email address[email protected]
Telephone020 33188234
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a members' voluntary winding up (18 pages)
18 December 2017Return of final meeting in a members' voluntary winding up (18 pages)
20 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (19 pages)
20 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (19 pages)
14 June 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to 24 Conduit Place London W2 1EP on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to 24 Conduit Place London W2 1EP on 14 June 2016 (2 pages)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Declaration of solvency (3 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 360.02
(5 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 360.02
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 345.06
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 345.06
(3 pages)
7 April 2015Sub-division of shares on 17 March 2015 (5 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 11/03/2015
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 345.060
(4 pages)
7 April 2015Sub-division of shares on 17 March 2015 (5 pages)
7 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 345.060
(4 pages)
13 March 2015Registered office address changed from Flat 2 25 Lyncroft Gardens London NW6 1LB to Summit House 170 Finchley Road London NW3 6BP on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Flat 2 25 Lyncroft Gardens London NW6 1LB to Summit House 170 Finchley Road London NW3 6BP on 13 March 2015 (1 page)
17 February 2015Company name changed the b bureau LTD.\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
17 February 2015Company name changed the b bureau LTD.\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300
(3 pages)
7 February 2015Appointment of Mr Karan Girotra as a director on 8 September 2014 (2 pages)
7 February 2015Appointment of Mr Karan Girotra as a director on 8 September 2014 (2 pages)
7 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 300
(5 pages)
7 February 2015Appointment of Mr Karan Girotra as a director on 8 September 2014 (2 pages)
7 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 300
(5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 August 2013Appointment of Ms Natalia Obolensky as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
1 August 2013Appointment of Ms Natalia Obolensky as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
22 April 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
22 April 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
22 April 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
22 April 2013Termination of appointment of Austin Flynn as a director (1 page)
22 April 2013Company name changed b bureaux LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Termination of appointment of Austin Flynn as a director (1 page)
22 April 2013Appointment of Ms Leisha Amy Olandj as a director (2 pages)
22 April 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
22 April 2013Company name changed b bureaux LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Appointment of Ms Leisha Amy Olandj as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50
(3 pages)
18 April 2013Registered office address changed from C/O Morton Fraser St Martin’S House 16 St Martin’S Le Grand London EC1A 4EN England on 18 April 2013 (1 page)
18 April 2013Company name changed lister square (no. 70) LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50
(3 pages)
18 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 April 2013Registered office address changed from C/O Morton Fraser St Martin’S House 16 St Martin’S Le Grand London EC1A 4EN England on 18 April 2013 (1 page)
18 April 2013Company name changed lister square (no. 70) LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)