Company NameScorpion Remoulds Ltd
Company StatusDissolved
Company Number07344007
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMr Paul Anthony French
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Redhills Road Redhills Industrial Est
South Woodham Ferrers
Chelmsford
Essex
CM3 5UL

Location

Registered Address39 Redhills Road Redhills Industrial Est
South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

1 at £1Paul Anthony French
100.00%
Ordinary

Financials

Year2014
Net Worth£582
Cash£13,923
Current Liabilities£227,393

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (2 pages)
29 June 2017Application to strike the company off the register (2 pages)
1 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
28 July 2011Registered office address changed from Ex-Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA England on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from Ex-Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA England on 28 July 2011 (2 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)