Company NameAlexandra Josephine Scott Ltd
Company StatusDissolved
Company Number08820067
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Alexandra Josephine Scott
Date of BirthJune 1988 (Born 35 years ago)
NationalityAustralian
StatusClosed
Appointed18 December 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSmartpay Accounting Btmc
Faraday Way
Blackpool
FY2 0JW

Location

Registered AddressFlat 2, 214a Caledonian Road, London, Uk
Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Josephine Scott
100.00%
Ordinary

Financials

Year2014
Turnover£7,961
Gross Profit£1,497
Net Worth£400
Cash£1,207
Current Liabilities£3,568

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
23 December 2014Registered office address changed from Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham Kent ME7 5NY to Flat 2, 214a Caledonian Road, London, Uk Caledonian Road London N1 0NG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham Kent ME7 5NY to Flat 2, 214a Caledonian Road, London, Uk Caledonian Road London N1 0NG on 23 December 2014 (1 page)
16 December 2014Registered office address changed from Flat 2 214a Caledonian Road London N1 0NG England to Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham Kent ME7 5NY on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Flat 2 214a Caledonian Road London N1 0NG England to Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham Kent ME7 5NY on 16 December 2014 (1 page)
29 May 2014Director's details changed for Ms Alexandra Josephine Scott on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Ms Alexandra Josephine Scott on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham ME7 5NY England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Flat 83 Willow House Windmill Road Medway Maritime Hospital Gillingham ME7 5NY England on 29 May 2014 (1 page)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)