SCARLET DREAMS LTD

6th Floor 52-54 Gracechurch Street, London, EC3V 0EH
StatusDISSOLVED
Company No.04416415
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Brush

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Choong Lai

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Choong Lai

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/03/07--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIDES (UK) LIMITED

6 DANCASTLE COURT,LONDON,N3 2JU

Number:06805983
Status:ACTIVE
Category:Private Limited Company

DUNTZ VALLEY SHOOT LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:05578190
Status:ACTIVE
Category:Private Limited Company

FLINTVIEW LIMITED

SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ

Number:05305823
Status:LIQUIDATION
Category:Private Limited Company

S & J DEVELOPMENTS LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:11621293
Status:ACTIVE
Category:Private Limited Company

SOCIAL FOR THE PEOPLE LTD

19-20 GOLD TOPS,NEWPORT,NP20 4PH

Number:09056166
Status:ACTIVE
Category:Private Limited Company

SRA55 LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11637412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source