Company NameSc Watches Ltd
Company StatusDissolved
Company Number11007440
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameSc Jewellery Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Shay Danieli
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBelgian
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ch. Hausmann & Co 5 De Walden Court 85 New Cav
London
W1W 6XD
Secretary NameMr Alexander Trager-Lewis
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ch. Hausmann & Co 5 De Walden Court 85 New Cav
London
W1W 6XD
Director NameMs Chantal Zach
Date of BirthApril 1999 (Born 25 years ago)
NationalityAustrian
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ch. Hausmann & Co 5 De Walden Court 85 New Cav
London
W1W 6XD

Location

Registered AddressC/O Ch. Hausmann & Co 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
10 November 2021Application to strike the company off the register (3 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
19 October 2018Director's details changed for Mr Shay Danieli on 19 October 2018 (2 pages)
19 October 2018Change of details for Ms Chantal Zach as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
6 February 2018Termination of appointment of Chantal Zach as a director on 12 January 2018 (1 page)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)