Company NameSCIH Limited
Company StatusDissolved
Company Number08265565
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Marcello Sarno
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address4 Nte 15 Y 20 Lt33
Pcn Colosio
Solidaridad Q.R.
Mexico
Director NameMrs Lara Davies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Kings Road
Brighton
East Sussex
BN1 2HX

Contact

Websitewestbeachhotel.co.uk
Telephone01273 323161
Telephone regionBrighton

Location

Registered AddressC/O The Brighton Language Centre Suite 47
2 South Ealing Road
Ealing
London
W5 4BY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 July 2020Registered office address changed from 135 King's Road Brighton East Sussex BN1 2HX to C/O Edwards Language School 36 B the Mall London W5 3TJ on 15 July 2020 (1 page)
15 July 2020Change of details for Languages Plus Limited as a person with significant control on 15 July 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Lara Davies as a director on 26 September 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
28 March 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
28 March 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 November 2016Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 March 2015Appointment of Mrs Lara Davies as a director on 19 January 2015 (2 pages)
2 March 2015Appointment of Mrs Lara Davies as a director on 19 January 2015 (2 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)