Company NameSCB Secretarial Services Limited
DirectorSarah Christine Mareschall
Company StatusActive - Proposal to Strike off
Company Number06894982
CategoryPrivate Limited Company
Incorporation Date5 May 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Sarah Christine Mareschall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
Essex
CM1 3ST

Contact

Telephone01279 465562
Telephone regionBishops Stortford

Location

Registered AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£206
Cash£1,702
Current Liabilities£2,813

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2020 (3 years, 11 months ago)
Next Return Due15 June 2021 (overdue)

Filing History

8 September 2021Voluntary strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
13 August 2021Application to strike the company off the register (1 page)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 June 2020Change of details for Ms Sarah Christine Mareschall as a person with significant control on 31 December 2019 (2 pages)
26 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 June 2020Director's details changed for Ms Sarah Christine Mareschall on 26 June 2020 (2 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 July 2019Change of details for Ms Sarah Christine Brown as a person with significant control on 4 July 2019 (2 pages)
29 July 2019Director's details changed for Ms Sarah Christine Brown on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
5 June 2019Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 5 June 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 May 2017Registered office address changed from 13 Shangani Road Bishop's Stortford Hertfordshire CM23 3JP to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 13 Shangani Road Bishop's Stortford Hertfordshire CM23 3JP to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 25 May 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
11 June 2010Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages)
3 July 2009Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
3 July 2009Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
5 May 2009Incorporation (10 pages)
5 May 2009Incorporation (10 pages)