Mardel Scott Group Limited

DataGardener
dissolved
Unknown

Mardel Scott Group Limited

07011605Private Limited With Share Capital

4Th Floor Radius House, Clarendon Road, Watford, WD171HP
Incorporated

07/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Mardel Scott Group Limited (07011605) is a private limited with share capital incorporated on 07/09/2009 (16 years old) and registered in watford, WD171HP. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 07/09/2009
WD171HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:20-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:05-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Resolution
Category:Resolution
Date:24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2010
Capital Allotment Shares
Category:Capital
Date:21-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2009
Incorporation Company
Category:Incorporation
Date:07-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date18/09/2020
Latest Accounts31/12/2019

Trading Addresses

4Th Floor Radius House, Clarendon Road, Watford, Wd17 1Hp, WD171HPRegistered

Contact

4Th Floor Radius House, Clarendon Road, Watford, WD171HP