Scolt'S Head Development Limited

DataGardener
dissolved

Scolt's Head Development Limited

08451677Private Limited With Share Capital

Recovery House Hainault Businss, Roebuck Road, Ilford, IG63TU
Incorporated

19/03/2013

Company Age

13 years

Directors

5

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Scolt's Head Development Limited (08451677) is a private limited with share capital incorporated on 19/03/2013 (13 years old) and registered in ilford, IG63TU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 19/03/2013
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

8

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:16-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2016
Resolution
Category:Resolution
Date:29-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Capital Allotment Shares
Category:Capital
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Capital Allotment Shares
Category:Capital
Date:03-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Incorporation Company
Category:Incorporation
Date:19-03-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/03/2017
Filing Date31/12/2015
Latest Accounts31/03/2015

Trading Addresses

Jackson House Station Road, Chingford, London, E47BU
Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Contact

Recovery House Hainault Businss, Roebuck Road, Ilford, IG63TU