SCNDTONONE LTD
Overview
| Company Name | SCNDTONONE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05681192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCNDTONONE LTD?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCNDTONONE LTD located?
| Registered Office Address | Calder & Co 16 Charles Ii Street SW1Y 4NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCNDTONONE LTD?
| Company Name | From | Until |
|---|---|---|
| KEY FINANCE INTERNATIONAL LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for SCNDTONONE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 30, 2018 |
What are the latest filings for SCNDTONONE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Mar 11, 2019 | 2 pages | CH01 | ||||||||||
Change of details for John Henry Nathaniel Mounsey as a person with significant control on Mar 11, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to May 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 30, 2016 | 3 pages | AA | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Jan 05, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Mar 08, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 30, 2014 | 3 pages | AA | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Sep 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Feb 17, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Henry Nathaniel Mounsey on May 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on May 02, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 30, 2012 | 3 pages | AA | ||||||||||
Who are the officers of SCNDTONONE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALDER & CO (REGISTRARS) LIMITED | Secretary | 16 Charles Ii Street SW1Y 4NW London Calder & Co United Kingdom |
| 146366000001 | ||||||||||
| MOUNSEY, John Henry Nathaniel | Director | Falconhurst Oxshott KT22 0EW Leatherhead 3 United Kingdom | United Kingdom | British | 148500180008 | |||||||||
| BITMEAD, Sarah | Secretary | 61 Westmead Road SM1 4JG Sutton Surrey | British | 94771440001 | ||||||||||
| GARRATTY, Sheila | Secretary | 13 Rustic Avenue Streatham SW16 6PD London | British | 96954020001 | ||||||||||
| MOUNSEY, John Thomas | Director | Hever Lodge 90 Hurst Road KT8 9AH East Molesey Surrey | United Kingdom | British | 25780640001 | |||||||||
| STANDING, Jeremy | Director | 3 Birchwood Close RH14 0TW Ifold West Sussex | British | 76294940002 |
Who are the persons with significant control of SCNDTONONE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Henry Nathaniel Mounsey | May 23, 2016 | Falconhurst Oxshott KT22 0EW Leatherhead 3 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Simber Limited | Apr 06, 2016 | 16 Charles Ii Street SW1Y 4NW London Calder & Co United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SCNDTONONE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | Jun 12, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0