Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCDLLP LOT NO.8 LTD
Company Information for

SCDLLP LOT NO.8 LTD

CHARING CROSS, LONDON, WC2N,
Company Registration Number
06039711
Private Limited Company
Dissolved

Dissolved 2018-03-20

Company Overview

About Scdllp Lot No.8 Ltd
SCDLLP LOT NO.8 LTD was founded on 2007-01-02 and had its registered office in Charing Cross. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
SCDLLP LOT NO.8 LTD
 
Legal Registered Office
CHARING CROSS
LONDON
 
Previous Names
KEENCOMP LIMITED14/05/2007
Filing Information
Company Number 06039711
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-31
Date Dissolved 2018-03-20
Type of accounts DORMANT
Last Datalog update: 2018-03-15 17:12:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCDLLP LOT NO.8 LTD

Current Directors
Officer Role Date Appointed
SOVEREIGN SECRETARIES LIMITED
Company Secretary 2013-02-19
GERALDINE FRANCES DUO
Director 2009-06-02
SOVEREIGN MANAGEMENT LIMITED
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOVERIGN SECRETARIES LIMITED
Company Secretary 2009-06-02 2013-02-19
SOVEREIGN DIRECTORS (T&C) LIMITED
Director 2009-06-02 2013-02-19
CHRISTINA DEE
Company Secretary 2007-07-25 2009-06-02
GEORGE RERESBY SACHEVERELL SITWELL
Director 2007-01-19 2009-06-02
SEBASTIAN ARNOLD KING
Company Secretary 2007-01-19 2007-07-25
ASHOK BHARDWAJ
Company Secretary 2007-01-02 2007-01-19
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-01-02 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE FRANCES DUO DN2ME UK LTD Director 2017-12-20 CURRENT 2017-12-20 Active
GERALDINE FRANCES DUO INTEGRATIVE ENNEAGRAM SOLUTIONS LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
GERALDINE FRANCES DUO PAYMENTION LTD Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2018-04-17
GERALDINE FRANCES DUO THERMA INVESTMENTS LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
GERALDINE FRANCES DUO CAP-ONE INVESTMENTS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GERALDINE FRANCES DUO GONNAS CONSULTANTS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
GERALDINE FRANCES DUO MEDIAMAX EUROPE LTD Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2016-07-05
GERALDINE FRANCES DUO NATURAL DIALOGUES INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2016-09-06
GERALDINE FRANCES DUO PLUSH ENTERPRISES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
GERALDINE FRANCES DUO CAMLET INVESTMENTS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
GERALDINE FRANCES DUO FLAPIT LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-02-02
GERALDINE FRANCES DUO TULPIANO ENTERPRISES LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-01-26
GERALDINE FRANCES DUO ISIDORO CONSULTANTS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
GERALDINE FRANCES DUO DAMEAL INVESTMENTS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
GERALDINE FRANCES DUO CASTAGNA INVESTMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-11-01
GERALDINE FRANCES DUO OIMARA ENTERPRISES LIMITED Director 2013-02-19 CURRENT 2006-03-22 Dissolved 2014-01-21
GERALDINE FRANCES DUO PUSAN LIMITED Director 2012-12-12 CURRENT 2006-12-13 Active
GERALDINE FRANCES DUO BAXTER CONSULTANTS LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
GERALDINE FRANCES DUO STARLIGHT ENTERPRISES LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
GERALDINE FRANCES DUO GITSUM CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
GERALDINE FRANCES DUO ASHAZI SERVICES (UK) LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2015-03-24
GERALDINE FRANCES DUO YUKON INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-19
GERALDINE FRANCES DUO PREVALENT INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2006-03-22 Active - Proposal to Strike off
GERALDINE FRANCES DUO OCEAN CONSULTANTS LTD Director 2010-09-15 CURRENT 1999-02-24 Dissolved 2016-05-31
GERALDINE FRANCES DUO CROSSOVER CONSULTANTS LIMITED Director 2010-09-15 CURRENT 2006-04-13 Dissolved 2016-11-01
GERALDINE FRANCES DUO CELICA VENTURES LIMITED Director 2010-09-15 CURRENT 2000-07-31 Active
GERALDINE FRANCES DUO MANDOLIN CONSULTANTS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off
GERALDINE FRANCES DUO LUCERNE ENTERPRISES LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
GERALDINE FRANCES DUO FUN SEA LTD. Director 2010-05-24 CURRENT 2009-11-25 Dissolved 2018-02-13
GERALDINE FRANCES DUO KENNEDIA INVESTMENTS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
GERALDINE FRANCES DUO VIOLETTA PROPERTIES LIMITED Director 2010-02-22 CURRENT 2003-02-19 Active
GERALDINE FRANCES DUO SABERWOOD COMPANY TRADING LIMITED Director 2010-02-17 CURRENT 1998-06-16 Dissolved 2014-10-14
GERALDINE FRANCES DUO ALCMETAL LIMITED Director 2010-01-25 CURRENT 2002-01-18 Dissolved 2014-01-21
GERALDINE FRANCES DUO TIGON TRADING LIMITED Director 2010-01-25 CURRENT 1999-09-24 Active - Proposal to Strike off
GERALDINE FRANCES DUO WYNDON MARKETING LIMITED Director 2010-01-22 CURRENT 1997-08-20 Dissolved 2014-12-09
GERALDINE FRANCES DUO LADEENA INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2004-11-03 Dissolved 2015-03-24
GERALDINE FRANCES DUO COMINTEX & CO. LIMITED Director 2010-01-05 CURRENT 2000-06-19 Active
GERALDINE FRANCES DUO LEYMORE LTD Director 2010-01-05 CURRENT 2000-06-14 Active
GERALDINE FRANCES DUO MARIDAY ENTERPRISES LIMITED Director 2009-12-09 CURRENT 2005-07-25 Active
GERALDINE FRANCES DUO STRENSALL INVESTMENTS LIMITED Director 2009-12-08 CURRENT 2006-09-11 Dissolved 2017-02-21
GERALDINE FRANCES DUO TORREADOR CONSULTANTS LIMITED Director 2009-12-08 CURRENT 2006-06-06 Active - Proposal to Strike off
GERALDINE FRANCES DUO VICIANA INVESTMENTS LIMITED Director 2009-07-01 CURRENT 2004-11-17 Dissolved 2017-03-07
GERALDINE FRANCES DUO QUINTUS ENTERPRISES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
GERALDINE FRANCES DUO SCDLLP LOT NO.12 LTD Director 2009-02-04 CURRENT 2006-10-03 Active
GERALDINE FRANCES DUO SCDLLP LOT NO. 2 LTD Director 2009-02-04 CURRENT 2006-11-07 Active
GERALDINE FRANCES DUO BALLINTENI INVESTMENTS LIMITED Director 2009-01-30 CURRENT 2004-10-25 Active
GERALDINE FRANCES DUO ALICE INVESTMENTS LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active
GERALDINE FRANCES DUO MAZE HOLDINGS LIMITED Director 2008-09-26 CURRENT 2006-06-05 Active
GERALDINE FRANCES DUO INTERLOGICA HOLDINGS LIMITED Director 2008-09-24 CURRENT 2007-02-20 Dissolved 2014-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-18DS01APPLICATION FOR STRIKING-OFF
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060397110001
2017-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0102/01/16 FULL LIST
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060397110001
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0102/01/15 FULL LIST
2014-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0102/01/14 FULL LIST
2013-11-20RES01ADOPT ARTICLES 13/11/2013
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-19AP04CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED
2013-02-19AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY SOVERIGN SECRETARIES LIMITED
2013-01-31AR0102/01/13 FULL LIST
2012-06-07AR0102/01/12 FULL LIST
2012-05-26DISS40DISS40 (DISS40(SOAD))
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-05-01GAZ1FIRST GAZETTE
2011-03-17AR0102/01/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-25AR0102/01/10 FULL LIST
2010-02-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 02/01/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVERIGN SECRETARIES LIMITED / 02/01/2010
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA DEE
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL
2009-06-06288aDIRECTOR APPOINTED GERALDINE FRANCES DUO
2009-06-06288aSECRETARY APPOINTED SOVERIGN SECRETARIES LIMITED
2009-06-06288aDIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-01-12363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS
2008-04-03363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-08288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-14CERTNMCOMPANY NAME CHANGED KEENCOMP LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-01-2388(2)RAD 19/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SCDLLP LOT NO.8 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against SCDLLP LOT NO.8 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SCDLLP LOT NO.8 LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCDLLP LOT NO.8 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCDLLP LOT NO.8 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCDLLP LOT NO.8 LTD
Trademarks
We have not found any records of SCDLLP LOT NO.8 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCDLLP LOT NO.8 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SCDLLP LOT NO.8 LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCDLLP LOT NO.8 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCDLLP LOT NO.8 LTDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCDLLP LOT NO.8 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCDLLP LOT NO.8 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.