Company NameScarlett Monroe Limited
Company StatusDissolved
Company Number07922349
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Costello
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed24 January 2012(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMrs Elizabeth Costello
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
16 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
16 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
15 August 2017Change of details for Mrs Elizabeth Costello as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Change of details for Mrs Elizabeth Costello as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Mrs Elizabeth Costello on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mrs Elizabeth Costello on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
10 May 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
10 May 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Appointment of Mrs Elizabeth Costello as a director on 2 January 2017 (2 pages)
3 February 2017Termination of appointment of Nicholas James Bush as a director on 2 January 2017 (1 page)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Appointment of Mrs Elizabeth Costello as a director on 2 January 2017 (2 pages)
3 February 2017Termination of appointment of Nicholas James Bush as a director on 2 January 2017 (1 page)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
19 February 2016Termination of appointment of Elizabeth Costello as a director on 4 January 2016 (1 page)
19 February 2016Appointment of Mr Nicholas James Bush as a director on 4 January 2016 (2 pages)
19 February 2016Termination of appointment of Elizabeth Costello as a director on 4 January 2016 (1 page)
19 February 2016Appointment of Mr Nicholas James Bush as a director on 4 January 2016 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
8 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
24 February 2015Appointment of Mrs Elizabeth Costello as a director on 12 January 2015 (2 pages)
24 February 2015Appointment of Mrs Elizabeth Costello as a director on 12 January 2015 (2 pages)
24 February 2015Termination of appointment of Nicholas James Bush as a director on 12 January 2015 (1 page)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
24 February 2015Termination of appointment of Nicholas James Bush as a director on 12 January 2015 (1 page)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
18 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
18 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (13 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (13 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)