SCL 2015 LTD

25 Soho Square, London, W1D 3QR
StatusDISSOLVED
Company No.00450602
CategoryPrivate Limited Company
Incorporated08 Mar 1948
Age76 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 3 days

SUMMARY

SCL 2015 LTD is an dissolved private limited company with number 00450602. It was incorporated 76 years, 2 months, 8 days ago, on 08 March 1948 and it was dissolved 8 years, 7 months, 3 days ago, on 13 October 2015. The company address is 25 Soho Square, London, W1D 3QR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sky channel LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Change of name notice

Date: 24 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Ms Eleni Lionaki

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Karl Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Ward

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Koeppen

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bsp Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bsp Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bsp Secretarial Lmited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: 3 Thomas More Square London E98 1XY England

Change date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Edward Palker

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Longcroft

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gill

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Koeppen

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Stoddart Longcroft

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Barnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Statement of companys objects

Date: 16 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 03 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-03

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carla Stone

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Kenneth Barnes

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Stone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-07

Officer name: Mr Michael Charles Gill

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Carla Stone

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carla Stone

Change date: 2010-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: , 1 Virginia Street, London, E98 1XY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen daintith

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/11/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 18/11/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CREATIVE STYLES LTD.

3 QUEEN STREET,ABERDEENSHIRE,AB42 1TN

Number:SC257884
Status:ACTIVE
Category:Private Limited Company

DKF CONSULTANCY SERVICES LIMITED

RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP

Number:04638240
Status:ACTIVE
Category:Private Limited Company

J & W SCAFFOLDING LIMITED

79 STANLEY ROAD,BOLTON,BL1 5LA

Number:11025967
Status:ACTIVE
Category:Private Limited Company

MGMT CONSULTANCY SERVICES LIMITED

C/O S SHAH, HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:08342953
Status:ACTIVE
Category:Private Limited Company

S4P MEDIA LTD

B005 TRIDENT BUSINESS CENTREM, 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:08368624
Status:ACTIVE
Category:Private Limited Company

TOPMAST LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:08575183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source