This company is commonly known as Scaramouche Limited. The company was founded 13 years ago and was given the registration number 07445766. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCARAMOUCHE LIMITED |
---|---|---|
Company Number | : | 07445766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 2010 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Swan Street, Sileby, Leicestershire, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD | Director | 03 November 2015 | Active |
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD | Director | 03 November 2015 | Active |
3rd Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH | Director | 01 June 2014 | Active |
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH | Director | 22 November 2010 | Active |
75, Brookside, East Barnet, England, EN4 8TS | Corporate Director | 22 November 2010 | Active |
Mr Nicolas Jean Henry Bauer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 5, Anne Boleyns Walk, Kingston Upon Thames, England, KT2 5NS |
Nature of control | : |
|
Mr Charles Richard Elms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alma Cottage, Lottage Road, Aldbourne, United Kingdom, SN8 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Capital | Capital allotment shares. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-03 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.