Company NameSc Executive Appointments Limited
Company StatusDissolved
Company Number08205578
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Shaun James Coulthwaite
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleRecruitment Agency
Country of ResidenceUnited Kingdom
Correspondence Address41 High Road
London
E18 2QP

Contact

Websitescappointments.com
Email address[email protected]
Telephone0845 5274221
Telephone regionUnknown

Location

Registered Address41 High Road
London
E18 2QP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at £1Shaun Coulthwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£730
Current Liabilities£2,238

Accounts

Latest Accounts1 September 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
7 August 2015Total exemption small company accounts made up to 1 September 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 1 September 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 1 September 2014 (4 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
27 May 2014Accounts for a dormant company made up to 1 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 1 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 1 September 2013 (2 pages)
26 May 2014Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
26 May 2014Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
26 May 2014Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
16 January 2014Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 16 January 2014 (1 page)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)