Company NameScalenine Limited
Company StatusDissolved
Company Number01907981
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Raad Chalabi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(7 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameHuallenac Trustee Company (Corporation)
StatusClosed
Appointed15 June 2007(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 April 2014)
Correspondence AddressNew Bridge House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameSimon James Fenner
NationalityBritish
StatusResigned
Appointed07 December 2006(21 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2007)
RoleAccounts
Correspondence Address4 Kingfisher Close
Orpington
BR5 3NZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1992(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 December 2006)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2nd Floor
Boundary House County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2.5k at £1Dr Raad Chalabi
95.77%
Ordinary
100 at £1Dr Saleh Chalabi
3.85%
Ordinary
10 at £1Hala Chalabi
0.38%
Ordinary

Financials

Year2014
Net Worth-£2,302
Cash£3,262
Current Liabilities£5,564

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2,600
(4 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2,600
(4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Huallenac Trustee Company on 11 September 2010 (2 pages)
5 November 2010Secretary's details changed for Huallenac Trustee Company on 11 September 2010 (2 pages)
5 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 11/09/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 11/09/08; full list of members (3 pages)
3 November 2007Return made up to 11/09/07; no change of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Return made up to 11/09/07; no change of members (6 pages)
9 July 2007Registered office changed on 09/07/07 from: 10-14 accommodation road london NW11 8ED (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 10-14 accommodation road london NW11 8ED (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Director's particulars changed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
19 October 2006Return made up to 11/09/06; full list of members (6 pages)
19 October 2006Return made up to 11/09/06; full list of members (6 pages)
4 October 2005Return made up to 11/09/05; full list of members (6 pages)
4 October 2005Return made up to 11/09/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Return made up to 11/09/04; full list of members (6 pages)
9 September 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
10 October 2003Return made up to 11/09/03; full list of members (5 pages)
10 October 2003Return made up to 11/09/03; full list of members (5 pages)
14 July 2003Ad 05/06/03--------- £ si 1500@1=1500 £ ic 1100/2600 (2 pages)
14 July 2003Memorandum and Articles of Association (6 pages)
14 July 2003Memorandum and Articles of Association (6 pages)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003£ nc 1100/2600 05/06/03 (1 page)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003£ nc 1100/2600 05/06/03 (1 page)
14 July 2003Ad 05/06/03--------- £ si 1500@1=1500 £ ic 1100/2600 (2 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2002Return made up to 11/09/02; full list of members (6 pages)
25 September 2002Return made up to 11/09/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 85,ballards lane finchley london N3 1XU (1 page)
9 August 2001Registered office changed on 09/08/01 from: 85,ballards lane finchley london N3 1XU (1 page)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Return made up to 11/09/99; full list of members (6 pages)
22 September 1999Return made up to 11/09/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Return made up to 11/09/98; full list of members (7 pages)
22 September 1998Return made up to 11/09/98; full list of members (7 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1998Ad 12/01/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Ad 12/01/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 September 1997Return made up to 11/09/97; full list of members (6 pages)
17 September 1997Return made up to 11/09/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Return made up to 11/09/96; full list of members (6 pages)
20 September 1996Return made up to 11/09/96; full list of members (6 pages)
20 September 1996Director's particulars changed (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 September 1995Return made up to 11/09/95; full list of members (14 pages)
15 September 1995Return made up to 11/09/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 September 1990Return made up to 11/09/90; full list of members (5 pages)
13 September 1990Return made up to 11/09/90; full list of members (5 pages)
24 November 1989Return made up to 13/11/89; full list of members (5 pages)
24 November 1989Return made up to 13/11/89; full list of members (5 pages)
24 April 1985Incorporation (17 pages)
24 April 1985Incorporation (17 pages)