Company NameScott Coney Limited
Company StatusDissolved
Company Number04496502
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Scott David Coney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Trefgarne Road
Dagenham
Essex
RM10 7QX
Secretary NameMrs Karen Emma Coney
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Trefgarne Road
Dagenham
Essex
RM10 7QX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

2 at £1Scott David Coney
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,790
Cash£12
Current Liabilities£7,547

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Voluntary strike-off action has been suspended (1 page)
24 November 2015Voluntary strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA England on 18 March 2014 (1 page)
12 September 2013Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DD on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DD on 12 September 2013 (1 page)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Scott David Coney on 26 July 2010 (2 pages)
17 September 2010Director's details changed for Scott David Coney on 26 July 2010 (2 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
17 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
26 September 2008Return made up to 26/07/08; no change of members (6 pages)
26 September 2008Return made up to 26/07/08; no change of members (6 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
19 September 2007Return made up to 26/07/07; no change of members (6 pages)
19 September 2007Return made up to 26/07/07; no change of members (6 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
25 October 2006Return made up to 26/07/06; full list of members (6 pages)
25 October 2006Return made up to 26/07/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
11 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 July 2004Return made up to 26/07/04; full list of members (6 pages)
26 July 2004Return made up to 26/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Registered office changed on 14/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Director resigned (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (17 pages)
26 July 2002Incorporation (17 pages)