Company NameScarlett UK Ltd
Company StatusDissolved
Company Number06763806
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lynn Cunningham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(1 year, 8 months after company formation)
Appointment Duration11 months (closed 26 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Marton Shopping Centre
Stokesley Road
Middlesbrough
Cleveland
TS7 8DX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Gary Dennis Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2010)
RoleBroker
Country of ResidenceEngland
Correspondence AddressDabs Bank
West Rounton
Northallerton
North Yorkshire
DL6 2LL

Location

Registered Address8 Marton Shopping Centre
Stokesley Road
Middlesbrough
Cleveland
TS7 8DX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Latest Accounts1 June 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(3 pages)
28 October 2010Accounts for a dormant company made up to 1 June 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 1 June 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 1 June 2010 (2 pages)
25 August 2010Appointment of Mrs Lynn Cunningham as a director (2 pages)
25 August 2010Termination of appointment of Gary Cunningham as a director (1 page)
25 August 2010Appointment of Mrs Lynn Cunningham as a director (2 pages)
25 August 2010Termination of appointment of Gary Cunningham as a director (1 page)
5 August 2010Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page)
5 August 2010Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page)
5 August 2010Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gary Cunningham on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Cunningham on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Cunningham on 8 December 2009 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from dabs bank west rounton northallerton north yorkshire DL6 2LL (1 page)
22 December 2008Director appointed gary denis cunningham (2 pages)
22 December 2008Director appointed gary denis cunningham (2 pages)
22 December 2008Registered office changed on 22/12/2008 from dabs bank west rounton northallerton north yorkshire DL6 2LL (1 page)
3 December 2008Appointment Terminated Director yomtov jacobs (1 page)
3 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Incorporation (9 pages)
2 December 2008Incorporation (9 pages)