This company is commonly known as Scholl (investments) Limited. The company was founded 32 years ago and was given the registration number 02707581. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SCHOLL (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 02707581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 21 April 2016 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 15 April 1992 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Secretary | 30 September 2005 | Active |
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS | Secretary | 04 December 1992 | Active |
187 Lodge Road, Writtle, Chelmsford, CM1 3JB | Secretary | 21 November 1996 | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Secretary | 01 March 1999 | Active |
7 Cricketers Row, Herongate, Brentwood, CM13 3QA | Secretary | 01 December 1997 | Active |
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | Secretary | 16 December 2014 | Active |
Castle Farm, Mountfield, TN32 5JU | Secretary | 30 September 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Secretary | 01 November 2010 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ | Director | 21 November 1996 | Active |
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR | Director | 29 May 2001 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 23 July 2008 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 August 2011 | Active |
The Orchard The Avenue, Hale, Altrincham, WA15 0LX | Director | 28 February 1999 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 03 June 2013 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
4 Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH | Director | 05 January 1998 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 February 2011 | Active |
41 Alma Road, Windsor, SL4 3HN | Director | 04 December 1992 | Active |
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU | Director | 19 February 2001 | Active |
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS | Director | 04 December 1992 | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Director | 30 November 2000 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 30 September 2004 | Active |
Flat 5 75 St Georges Square, London, SW1V 3QW | Director | 01 December 1997 | Active |
Ssl International Plc, 35 New Bridge Street, London, England, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 August 2019 | Active |
3 Roseneath, Sandringham Park, Bramhall, SK7 3LP | Director | 29 October 1998 | Active |
London International Group Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 103-105, Bath Road, Slough, United Kingdom, SL1 3UH |
Nature of control | : |
|
Scholl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-12-11 | Capital | Legacy. | Download |
2019-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-11 | Insolvency | Legacy. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.