Company NameSC2L Ltd
Company StatusDissolved
Company Number08234195
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Annika Edith Helena Ledskog
Date of BirthFebruary 1992 (Born 32 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £10Annika Edith Helena Ledskog
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,393
Cash£7,138
Current Liabilities£44,619

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Director's details changed for Miss Annika Edith Helena Ledskog on 1 January 2015 (2 pages)
23 January 2015Director's details changed for Miss Annika Edith Helena Ledskog on 1 January 2015 (2 pages)
23 January 2015Director's details changed for Miss Annika Edith Helena Ledskog on 1 January 2015 (2 pages)
2 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)