Company NameScar Fashion Ltd
DirectorRiccardo Staldi
Company StatusActive
Company Number04990644
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRiccardo Staldi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Goswell Road
London
EC1M 7AH
Secretary NameRiccardo Staldi
NationalityItalian
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/24 New Wharf Road
Islington
London
N1 9RT
Secretary NameMrs Catherine Jane Staldi
NationalityAustralian
StatusResigned
Appointed15 September 2004(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Northdown Street
London
WC1X 9DJ
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.scarfashionltd.com

Location

Registered Address1743 London Road
Leigh-On-Sea
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Riccardo Staldi
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,446
Current Liabilities£32,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
16 August 2016Administrative restoration application (2 pages)
16 August 2016Director's details changed for Riccardo Staldi on 1 January 2016 (3 pages)
16 August 2016Registered office address changed from 88a Mackenzie Road London N7 8RE to 3-5 Goswell Road London EC1M 7AH on 16 August 2016 (2 pages)
16 August 2016Annual return made up to 10 December 2015
Statement of capital on 2016-08-16
  • GBP 2
(19 pages)
16 August 2016Registered office address changed from 88a Mackenzie Road London N7 8RE to 3-5 Goswell Road London EC1M 7AH on 16 August 2016 (2 pages)
16 August 2016Administrative restoration application (2 pages)
16 August 2016Annual return made up to 10 December 2015
Statement of capital on 2016-08-16
  • GBP 2
(19 pages)
16 August 2016Director's details changed for Riccardo Staldi on 1 January 2016 (3 pages)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
3 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Catherine Staldi as a secretary (1 page)
30 September 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Catherine Staldi as a secretary (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 August 2011Registered office address changed from , 46-48 Rivington Street, London, EC2A 3QP on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 46-48 Rivington Street London EC2A 3QP on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from , 46-48 Rivington Street, London, EC2A 3QP on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 46-48 Rivington Street London EC2A 3QP on 5 August 2011 (2 pages)
19 February 2011Compulsory strike-off action has been suspended (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Director's details changed for Riccardo Staldi on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Riccardo Staldi on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 May 2008Return made up to 10/12/07; full list of members (3 pages)
15 May 2008Return made up to 10/12/07; full list of members (3 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from 2 lorenzo street london london WC1X 9DJ (1 page)
17 April 2008Registered office changed on 17/04/2008 from, 2 lorenzo street, london, london, WC1X 9DJ (1 page)
17 April 2008Registered office changed on 17/04/2008 from, 2 lorenzo street, london, london, WC1X 9DJ (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Location of debenture register (1 page)
2 February 2007Return made up to 10/12/06; full list of members (2 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Location of debenture register (1 page)
2 February 2007Return made up to 10/12/06; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2005Return made up to 10/12/04; full list of members (5 pages)
3 March 2005Return made up to 10/12/04; full list of members (5 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
24 January 2005Location of debenture register (1 page)
24 January 2005Location of register of members (1 page)
24 January 2005Location of register of members (1 page)
24 January 2005Location of register of directors' interests (1 page)
24 January 2005Location of register of directors' interests (1 page)
24 January 2005Location of debenture register (1 page)
18 September 2004New secretary appointed (1 page)
18 September 2004New secretary appointed (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: 1/24 new wharf road london N1 9RR (1 page)
3 August 2004Registered office changed on 03/08/04 from: 1/24 new wharf road, london, N1 9RR (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
10 December 2003Incorporation (13 pages)
10 December 2003Incorporation (13 pages)