Company NameSCL Testing Limited
Company StatusDissolved
Company Number04383651
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameCorporate Solutions London Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Clatworthy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Baltic House
Station Road
Maldon
Essex
CM9 4LQ
Secretary NameMr Robert William Alabaster
NationalityEnglish
StatusClosed
Appointed17 March 2003(1 year after company formation)
Appointment Duration15 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Baltic House
Station Road
Maldon
Essex
CM9 4LQ
Secretary NameIrene Frostic
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 London Road
Stapleford Tawney
Romford
Essex
RM4 1SP
Secretary NameCheryl Clatworthy
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2003)
RoleSecretary
Correspondence Address4 Kestrel Mews
Maldon
Essex
CM9 5LJ

Location

Registered AddressSuite 5 Baltic House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
13 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013 (1 page)
19 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page)
4 April 2011Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 26 March 2010 (1 page)
25 March 2010Director's details changed for Mr Gary Clatworthy on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Robert William Alabaster on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Gary Clatworthy on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Robert William Alabaster on 25 March 2010 (1 page)
27 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 August 2009Secretary's change of particulars / robert alabaster / 21/12/2007 (1 page)
14 August 2009Secretary's change of particulars / robert alabaster / 21/12/2007 (1 page)
29 January 2009Return made up to 18/12/08; no change of members (4 pages)
29 January 2009Return made up to 18/12/08; no change of members (4 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU (1 page)
7 April 2008Registered office changed on 07/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 November 2007Return made up to 28/02/07; full list of members (2 pages)
9 November 2007Return made up to 28/02/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
9 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Registered office changed on 06/12/06 from: elms house elms industrial park church road harold wood essex RM3 0JU (1 page)
6 December 2006Registered office changed on 06/12/06 from: elms house elms industrial park church road harold wood essex RM3 0JU (1 page)
29 November 2006Company name changed corporate solutions london limit ed\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed corporate solutions london limit ed\certificate issued on 29/11/06 (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 July 2005Return made up to 28/02/05; full list of members (2 pages)
20 July 2005Return made up to 28/02/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(6 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(6 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
28 February 2002Incorporation (19 pages)
28 February 2002Incorporation (19 pages)