Company NameSupply Chain Competency Scheme Ltd
Company StatusDissolved
Company Number09059566
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Ignite House Braintree Enterprise Centre 46
Braintree
Essex
CM7 2YN
Director NameMrs Angela Margaret Samuel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Ignite House Braintree Enterprise Centre 46
Braintree
Essex
CM7 2YN
Secretary NameMark Foster
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRayne House 3 The Street
Rayne
Braintree
CM77 6RH

Location

Registered AddressUnit 9 Ignite House Braintree Enterprise Centre
46-48 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at £1Mr Mark John Foster
50.00%
Ordinary
1 at £1Mrs Angela Margaret Samuel
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (1 page)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
16 May 2019Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Unit 9 Ignite House Braintree Enterprise Centre 46-48 Springwood Drive Braintree Essex CM7 2YN on 16 May 2019 (1 page)
11 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 July 2017Notification of Mark John Foster as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Angela Margaret Samuel as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mark John Foster as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mark John Foster as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 July 2017Notification of Angela Margaret Samuel as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Angela Margaret Samuel as a person with significant control on 7 July 2017 (2 pages)
7 June 2017Secretary's details changed (1 page)
7 June 2017Secretary's details changed (1 page)
7 June 2017Secretary's details changed for {officer_name} (1 page)
6 June 2017Director's details changed for Mr Mark Foster on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mrs Angela Samuel on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mrs Angela Samuel on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Mark Foster on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Mark Foster on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Mark Foster on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mrs Angela Samuel on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mrs Angela Samuel on 6 June 2017 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
11 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
(22 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
(22 pages)