Company NameScruffyoldhouse.com Limited
Company StatusDissolved
Company Number06385981
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Yvette Ribbons
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Schooner Walk
Upnor
Rochester
Kent
ME2 4GZ
Director NameMr Paul Michael Ribbons
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Schooner Walk
Upnor
Rochester
Kent
ME2 4GZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Accounts made up to 31 October 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 September 2009Appointment Terminated Director paul ribbons (1 page)
7 September 2009Appointment terminated director paul ribbons (1 page)
24 December 2008Return made up to 01/10/08; full list of members (3 pages)
24 December 2008Return made up to 01/10/08; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007Secretary resigned (1 page)
21 October 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)