UKBizDB.co.uk

SCARAMOUCHE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD

Director03 November 2015Active
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD

Director03 November 2015Active
3rd Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Director01 June 2014Active
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH

Director22 November 2010Active
75, Brookside, East Barnet, England, EN4 8TS

Corporate Director22 November 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-25Resolution

Resolution.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Capital

Capital allotment shares.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Address

Change registered office address company with date old address new address.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.