Company NameSCIN Development Limited
Company StatusDissolved
Company Number06279491
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date28 March 2013 (11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Anna Louise Noble
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Christchurch Road
Ashford
Kent
TN23 7UX
Secretary NameMiss Nicola Noble
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brockhill Road
Hythe
Kent
CT21 4AF

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
28 December 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
26 October 2011Statement of affairs with form 4.19 (6 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Statement of affairs with form 4.19 (6 pages)
26 October 2011Registered office address changed from 222 Great Portland Street London W1W 5QP on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-21
(1 page)
26 October 2011Registered office address changed from 222 Great Portland Street London W1W 5QP on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(4 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 14/06/09; full list of members (3 pages)
23 July 2009Return made up to 14/06/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 27 kensington park road london W11 2EU (1 page)
23 July 2009Registered office changed on 23/07/2009 from 27 kensington park road london W11 2EU (1 page)
8 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 June 2009Accounts made up to 30 June 2008 (2 pages)
10 July 2008Return made up to 14/06/08; full list of members (3 pages)
10 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Director's Change of Particulars / anna noble / 01/05/2008 / HouseName/Number was: , now: 12; Street was: flat 12 caledonian court, now: christchurch road; Area was: watford, now: ; Post Town was: herts, now: ashford; Region was: , now: kent; Post Code was: WD17 1RY, now: TN23 7UX; Country was: , now: united kingdom (1 page)
30 June 2008Director's change of particulars / anna noble / 01/05/2008 (1 page)
30 June 2008Secretary's Change of Particulars / nicola noble / 01/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 51; Street was: 111 estcourt road, now: brockhill road; Area was: watford, now: ; Post Town was: herts, now: hythe; Region was: , now: kent; Post Code was: WD17 2PY, now: CT21 4AF; Country was: , now: united kingdom (2 pages)
30 June 2008Secretary's change of particulars / nicola noble / 01/05/2008 (2 pages)
14 June 2007Incorporation (15 pages)
14 June 2007Incorporation (15 pages)