Company NameS&S Van Scoyoc (UK) Ltd
Company StatusDissolved
Company Number09302086
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen Lane Van Scoyoc
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Council Chambers Halford Street
Tamworth
Staffordshire
B79 7RB
Director NameMrs Susan Mary Van Scoyoc
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Council Chambers Halford Street
Tamworth
Staffordshire
B79 7RB

Location

Registered Address3 Mace Walk
Chelmsford
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Stephen Lane Van Scoyoc
50.00%
Ordinary
50 at £1Susan Mary Van Scoyoc
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS England to 3 Mace Walk Chelmsford CM1 2GE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS England to 3 Mace Walk Chelmsford CM1 2GE on 4 September 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS on 8 February 2016 (1 page)
8 February 2016Director's details changed for Mrs Susan Mary Van Scoyoc on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Stephen Lane Van Scoyoc on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS on 8 February 2016 (1 page)
8 February 2016Director's details changed for Mrs Susan Mary Van Scoyoc on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Stephen Lane Van Scoyoc on 8 February 2016 (2 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
27 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)