SCURA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCURA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07914466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCURA LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities
    • Physical well-being activities (96040) / Other service activities

    Where is SCURA LIMITED located?

    Registered Office Address
    24 Conduit Place
    W2 1EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCURA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYSWISH LTDFeb 17, 2015Feb 17, 2015
    THE B BUREAU LTD.Apr 22, 2013Apr 22, 2013
    B BUREAUX LIMITEDApr 18, 2013Apr 18, 2013
    LISTER SQUARE (NO. 70) LIMITEDJan 18, 2012Jan 18, 2012

    What are the latest accounts for SCURA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SCURA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to May 16, 2017

    19 pagesLIQ03

    Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to 24 Conduit Place London W2 1EP on Jun 14, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2016

    RES15

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Jan 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 360.02
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Statement of capital following an allotment of shares on Aug 08, 2015

    • Capital: GBP 345.06
    3 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdiv 11/03/2015
    RES13

    Statement of capital following an allotment of shares on Mar 23, 2015

    • Capital: GBP 345.060
    4 pagesSH01

    Sub-division of shares on Mar 17, 2015

    5 pagesSH02

    Registered office address changed from Flat 2 25 Lyncroft Gardens London NW6 1LB to Summit House 170 Finchley Road London NW3 6BP on Mar 13, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed the b bureau LTD.\certificate issued on 17/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2015

    RES15

    Statement of capital following an allotment of shares on Aug 08, 2014

    • Capital: GBP 300
    3 pagesSH01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2015

    Statement of capital on Feb 07, 2015

    • Capital: GBP 300
    SH01

    Appointment of Mr Karan Girotra as a director on Sep 08, 2014

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 200
    SH01

    Statement of capital following an allotment of shares on Nov 18, 2013

    • Capital: GBP 100
    4 pagesSH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Who are the officers of SCURA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIROTRA, Karan
    Conduit Place
    W2 1EP London
    24
    Director
    Conduit Place
    W2 1EP London
    24
    FranceIndianProfessor194793880001
    OBOLENSKY, Natalia
    Conduit Place
    W2 1EP London
    24
    Director
    Conduit Place
    W2 1EP London
    24
    EnglandBritishDirector180271010001
    OLANDJ, Leisha Amy
    Conduit Place
    W2 1EP London
    24
    Director
    Conduit Place
    W2 1EP London
    24
    United KingdomBritishDirector177647050001
    MORTON FRASER SECRETARIES LIMITED
    Floor Quartermile Two
    Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor Quartermile Two
    Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    FLYNN, Austin
    25 Lyncroft Gardens
    NW6 1LB London
    Flat 2
    England
    Director
    25 Lyncroft Gardens
    NW6 1LB London
    Flat 2
    England
    ScotlandBritishSolicitor134417820001
    MORTON FRASER DIRECTORS LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Does SCURA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2016Commencement of winding up
    Mar 18, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Franses
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London
    Jeremy Karr
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London

    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