Company NameScorona Limited
Company StatusDissolved
Company Number08353416
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameSeikh Mohamad Yeasin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address62b Grand Parade
Green Lanes
London
N4 1AF

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2015Registered office address changed from 34a Highgate Hill London London N19 5NL United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 34a Highgate Hill London London N19 5NL United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 March 2015 (2 pages)
19 March 2015Statement of affairs with form 4.19 (5 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-10
(1 page)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Statement of affairs with form 4.19 (5 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(14 pages)
22 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(14 pages)
22 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(14 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2013Director's details changed for Seikh Mohamad Yeasin on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Seikh Mohamad Yeasin on 18 January 2013 (2 pages)
9 January 2013Incorporation (36 pages)
9 January 2013Incorporation (36 pages)