Company NameSciuridae Limited
Company StatusDissolved
Company Number08200739
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Law
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgeside Kiln Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DJ
Secretary NameMrs Sarah Louise Law
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHedgeside Kiln Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
30 November 2019Registered office address changed from Centrum House Station Road Egham Surrey TW20 9LF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 November 2019 (2 pages)
27 November 2019Declaration of solvency (5 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-20
(1 page)
27 November 2019Appointment of a voluntary liquidator (3 pages)
4 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (2 pages)
28 September 2018Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Centrum House Station Road Egham Surrey TW20 9LF on 28 September 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (4 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
5 October 2012Change of share class name or designation (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
5 October 2012Change of share class name or designation (2 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)