SCARLET DREAMS LTD
Status | DISSOLVED |
Company No. | 04416415 |
Category | Private Limited Company |
Incorporated | 15 Apr 2002 |
Age | 22 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2013 |
Years | 10 years, 10 months, 17 days |
SUMMARY
SCARLET DREAMS LTD is an dissolved private limited company with number 04416415. It was incorporated 22 years, 2 months, 21 days ago, on 15 April 2002 and it was dissolved 10 years, 10 months, 17 days ago, on 20 August 2013. The company address is 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 05 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Ms Diana Elizabeth Maciver Brush
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diana Brush
Documents
Termination secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Choong Lai
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Choong Lai
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr. Choong Ping Lai
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / choong-ping lai / 01/08/2008 / HouseName/Number was: 31, now: 33; Street was: rue du mole, now: chemin ami argand; Post Town was: geneva, now: versoix; Region was: , now: 1290; Post Code was: 1201, now:
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / choong lai / 20/08/2008 / Street was: 31 rue du mole, now: chemin du moulin; Area was: , now: villars-sous-yens; Post Town was: geneva, now: 1168; Region was: 1201, now: ; Post Code was: foreign, now:
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / marc angst / 20/08/2008 / Street was: domaine des cigognes, now: chemin du moulin; Area was: , now: villars-sous-yens; Post Town was: denens, now: 1168; Region was: 1135, now:
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/03/07--------- £ si 98@1
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 29/12/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 03/08/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 29/08/03 from: effra house 34 high street ewell surrey KT17 1RW
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 10 May 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 14/01/03 from: 29-31 manor road wallington surrey SM6 0BW
Documents
Some Companies
6 DANCASTLE COURT,LONDON,N3 2JU
Number: | 06805983 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 05578190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ
Number: | 05305823 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 11621293 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 GOLD TOPS,NEWPORT,NP20 4PH
Number: | 09056166 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 11637412 |
Status: | ACTIVE |
Category: | Private Limited Company |