Company NameScp1919 Ltd
Company StatusDissolved
Company Number08708193
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCristiano Toniolo
Date of BirthMay 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 05 January 2016)
RoleAccountant
Country of ResidenceItaly
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameCristiano Toniolo
StatusClosed
Appointed20 December 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 05 January 2016)
RoleCompany Director
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr Silvio Burgassi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia R. Giuliani No. 109
Florenze
50141
Secretary NameMr Silvio Burgassi
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVia R. Giuliani No. 109
Florenze
50141

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Segromigno Real Estate
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
15 January 2014Termination of appointment of Silvio Burgassi as a secretary (1 page)
15 January 2014Appointment of Cristiano Toniolo as a director (2 pages)
15 January 2014Termination of appointment of Silvio Burgassi as a director (1 page)
15 January 2014Appointment of Cristiano Toniolo as a secretary (2 pages)
15 January 2014Termination of appointment of Silvio Burgassi as a secretary (1 page)
15 January 2014Termination of appointment of Silvio Burgassi as a director (1 page)
15 January 2014Termination of appointment of Silvio Burgassi as a secretary (1 page)
15 January 2014Appointment of Cristiano Toniolo as a director (2 pages)
15 January 2014Termination of appointment of Silvio Burgassi as a secretary (1 page)
15 January 2014Appointment of Cristiano Toniolo as a secretary (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)