Company NameSceptre Autologistics Ltd
Company StatusDissolved
Company Number08580313
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameSecurity Company Expert Professional Training Realistic Expertise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ewan Briscoe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish Engish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Town Road
Uxbridge
UB6 9JF
Director NameMr Adrian Valman
Date of BirthMay 1965 (Born 58 years ago)
NationalityIsreali
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Morden House
Harewood Avenue
London
NW1 6NR
Director NameMr Morris Anthony Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckett House 14 Billing Road
Northampton
Northamptonshire
NN1 5AW
Director NameMr John Keeley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Sea Lane
Ferring
Worthing
BN12 5DY
Director NameMr Oliver Maitland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckett House 14 Billing Road
Northampton
Northamptonshire
NN1 5AW
Director NameMr Angelo Amakoh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brentwood Close
Houghton Regis
Bedfordshire
LU5 5PH
Director NameMr Irfan Hussain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 23 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Derwent Avenue
Barnet
Hertfordshire
EN4 8LX

Location

Registered Address42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Irfan Hussain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Termination of appointment of Irfan Hussain as a director on 23 May 2015 (1 page)
28 August 2015Termination of appointment of Irfan Hussain as a director on 23 May 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2015Registered office address changed from Suite 4 80 - 86 St. Mary Road London E17 9RE England to 42 Upper Berkeley Street London W1H 5PW on 17 January 2015 (1 page)
17 January 2015Registered office address changed from Suite 4 80 - 86 St. Mary Road London E17 9RE England to 42 Upper Berkeley Street London W1H 5PW on 17 January 2015 (1 page)
10 November 2014Registered office address changed from 1 Berkeley Square London W1J 6EA England to Suite 4 80 - 86 St. Mary Road London E17 9RE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 1 Berkeley Square London W1J 6EA England to Suite 4 80 - 86 St. Mary Road London E17 9RE on 10 November 2014 (1 page)
16 October 2014Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 1 Berkeley Square London W1J 6EA on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 1 Berkeley Square London W1J 6EA on 16 October 2014 (1 page)
24 September 2014Termination of appointment of Angelo Amakoh as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr Irfan Hussain as a director on 24 September 2014 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Appointment of Mr Irfan Hussain as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Angelo Amakoh as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Oliver Maitland as a director on 24 September 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Termination of appointment of Oliver Maitland as a director on 24 September 2014 (1 page)
3 September 2014Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
13 August 2014Termination of appointment of Morris Anthony Young as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Oliver Maitland as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Oliver Maitland as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Morris Anthony Young as a director on 13 August 2014 (1 page)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (5 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (5 pages)
11 July 2014Company name changed security company expert professional training realistic expertise LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed security company expert professional training realistic expertise LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2014Termination of appointment of Ewan Briscoe as a director (1 page)
9 July 2014Termination of appointment of Ewan Briscoe as a director (1 page)
9 July 2014Termination of appointment of Adrian Valman as a director (1 page)
9 July 2014Termination of appointment of Adrian Valman as a director (1 page)
24 January 2014Termination of appointment of John Keeley as a director (1 page)
24 January 2014Termination of appointment of John Keeley as a director (1 page)
24 January 2014Registered office address changed from 52 Upper Town Road Uxbridge UB6 9JF England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 52 Upper Town Road Uxbridge UB6 9JF England on 24 January 2014 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)