SCALA HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05978728 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2011 |
Years | 12 years, 5 months, 26 days |
SUMMARY
SCALA HOLDINGS LIMITED is an dissolved private limited company with number 05978728. It was incorporated 17 years, 6 months, 9 days ago, on 26 October 2006 and it was dissolved 12 years, 5 months, 26 days ago, on 08 November 2011. The company address is Zolfo Cooper The Zenith Building Zolfo Cooper The Zenith Building, Manchester, M2 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: Artigiano Design Centre, Elm Lane, Shalfleet Yarmouth Isle of Wight PO30 4JY
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Deri
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hidson
Documents
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hidson
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Deri
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Stephanie Morgan
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Judith Pilkington
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Mr Ian Archie Gray
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Coucher
Documents
Accounts with accounts type group
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Capital allotment shares
Date: 19 Feb 2010
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Capital : 53,748.50 GBP
Date: 2009-12-16
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hidson
Documents
Resolution
Date: 12 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Warner
Documents
Appoint person secretary company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Hidson
Documents
Legacy
Date: 22 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Archie Gray
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Judith Pilkington
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-12
Officer name: Mrs Jane Adele Warner
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary christopher sheath
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed jane adele warner
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed judith mary pilkington
Documents
Resolution
Date: 21 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/07/2009
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director claire locke
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ian archie gray
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/09/08
Documents
Resolution
Date: 05 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type group
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven silvester
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed cheryl coucher
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael metcalf
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul vann
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dagmar krafft
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul jeffrey vann
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director amanda froshaug
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: elm lane shalfleet yarmouth isle of wight PO30 4JY
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: artigiano design centre elm lane shalfleet cambourne isle of wight PO30 4JY
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/01/08
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: 10 snow hill london EC1A 2AL
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si [email protected]=1213 £ ic 3636/4849
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si [email protected]=3634 £ ic 2/3636
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/06
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 12 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de facto 1426 LIMITED\certificate issued on 12/12/06
Documents
Some Companies
DAVID M LAIRD LEGAL, GOVERNANCE & MANAGEMENT CONSULTANCY SERVICES LTD
2 MABERLEY ROAD,BEXHILL-ON-SEA,TN40 2DB
Number: | 08440297 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 00490803 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDEN KEY INVESTMENT GLOBAL LIMITED
5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP
Number: | 10303323 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 JACOBS WELL LANE,WAKEFIELD,WF1 3PB
Number: | 09079459 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 10444955 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELIANCE TAXIS (EASTBOURNE) LTD
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 06400302 |
Status: | ACTIVE |
Category: | Private Limited Company |