SCM ACCOUNTANTS LTD
Overview
| Company Name | SCM ACCOUNTANTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05687798 |
| 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 SCM ACCOUNTANTS LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is SCM ACCOUNTANTS LTD located?
| Registered Office Address | 35 Carlton Crescent SO15 2EW Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCM ACCOUNTANTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What are the latest filings for SCM ACCOUNTANTS 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 | ||||||||||
Termination of appointment of Margaret Anne Patta as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from Unit O105 Lok N Store Building 20 Manor House Avenue Millbrook Southampton Hampshire SO15 0LF England on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 9 Lok'n Store Building 20 Manor House Avenue Millbrook Southampton Hampshire SO15 0LF England on Feb 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Lok;N Store Building PO Box Unit O105 20 Manor House Avenue Southampton Hampshire SO15 0LF England on Jan 23, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Solent Business Centre Unit 316 343 Millbrook Road West Southampton Hampshire SO15 0HW England on Jan 14, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 316 Solent Business Centre 343 Millbrook Road West Southampton Hampshire SO15 0LF England on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Solent Business Centre PO Box Unit 316 343 Millbrook Road West Southampton Hampshire SO15 0HW United Kingdom on Jan 03, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on Jan 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from Unit S1 Winchester House 35 Carlton Cresent Southampton Hampshire SO15 2UB on Oct 31, 2012 | 2 pages | AD01 | ||||||||||
Director's details changed for Mrs Margaret Anne Patta on Oct 24, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lauren Louise Adams as a director on Jan 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 6 pages | AA | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jan 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of SCM ACCOUNTANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATTA, Boris Sunday | Secretary | 63 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | British | 64401050002 | ||||||
| PATTA, Boris Sunday | Director | 63 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | England | British | 64401050002 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| ADAMS, Lauren Louise | Director | 63 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | England | British | 106782390001 | |||||
| PATTA, Margaret Anne | Director | Methuen Road PO4 9HQ Southsea 123 Hampshire United Kingdom | United Kingdom | British | 113201530002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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