Active - Proposal to Strike off
Company Information for SCOOCH LTD
Sherland House, 108 Sherland Road, Twickenham, TW1 4HD,
|
Company Registration Number
09552830
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCOOCH LTD | |
Legal Registered Office | |
Sherland House 108 Sherland Road Twickenham TW1 4HD | |
Company Number | 09552830 | |
---|---|---|
Company ID Number | 09552830 | |
Date formed | 2015-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 30/06/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB218577091 |
Last Datalog update: | 2023-06-07 09:09:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HENRY ABRAHART |
||
HUGO JOHN AMOS |
||
PAUL JASON APPELBAUM |
||
IAN HOOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN KING |
Director | ||
JAMES HENRY ABRAHART |
Director | ||
HUGO JOHN AMOS |
Director | ||
STEVE JOHN KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL IMAGE SPORTS TRAVEL LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2013-10-01 | |
DATADENE LIMITED | Director | 2009-11-30 | CURRENT | 1977-11-25 | Active - Proposal to Strike off | |
CF SYSTEMS U.K. LIMITED | Director | 2009-08-04 | CURRENT | 1987-11-11 | Active - Proposal to Strike off | |
ALTODIGITAL MANAGED SERVICES LTD | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
WEST HAM (USA) LIMITED | Director | 2003-04-23 | CURRENT | 1989-01-11 | Active - Proposal to Strike off | |
FITCOUNT LTD | Director | 2015-03-27 | CURRENT | 2015-03-27 | Dissolved 2015-10-20 | |
MECHANIGO LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
9 BARCLAY ROAD LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY ABRAHART | ||
APPOINTMENT TERMINATED, DIRECTOR HUGO JOHN AMOS | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JASON APPELBAUM | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/22 FROM 14 Sparrowgrove Otterbourne Winchester SO21 2DL England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/19 FROM 9 Barclay Road London SW6 1EJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1.1176 | |
SH01 | 26/02/18 STATEMENT OF CAPITAL GBP 1.1176 | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 213823.161627 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 213823.161627 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN KING | |
SH01 | 19/08/15 STATEMENT OF CAPITAL GBP 213823.1610 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO AMOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ABRAHART | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED PAUL JASON APPELBAUM | |
AP01 | DIRECTOR APPOINTED JAMES HENRY ABRAHART | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN KING | |
AP01 | DIRECTOR APPOINTED HUGO JOHN AMOS | |
SH02 | Sub-division of shares on 2015-07-02 | |
RES13 | 1 ORD SHARE BE SUBDIVIDED INTO 7097 A ORD SHARES OF 0.0001 EACH AND 2093 B ORD SHARES OF 0.0001 EACH 02/07/2015 | |
RES01 | ADOPT ARTICLES 21/07/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY ABRAHART | |
AP01 | DIRECTOR APPOINTED MR PAUL JASON APPELBAUM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM 9 Barclay Road Fulham London SW6 1EJ England | |
AP01 | DIRECTOR APPOINTED MR HUGO JOHN AMOS | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN KING | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
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 SCOOCH LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SCOOCH LTD are:
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. |