Company NameSc Trustco Limited
Company StatusDissolved
Company Number07680972
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)
Previous NameClownway Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameFrancis Declan Finbar Tempany McCormack
NationalityBritish
StatusClosed
Appointed15 September 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 Long Acre
Leicester Square
London
WC2E 9AD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clifford Chance Nominees Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
24 July 2012Termination of appointment of Timothy Bolot as a director (1 page)
24 July 2012Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page)
20 July 2012Termination of appointment of Adrian Joseph Morris Levy as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of David John Pudge as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Adrian Levy as a director (1 page)
20 July 2012Termination of appointment of David Pudge as a director (1 page)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(7 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(7 pages)
29 May 2012Registered office address changed from Dukes Court Dukes Street Woking Surrey GU21 5BH on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Dukes Court Dukes Street Woking Surrey GU21 5BH on 29 May 2012 (2 pages)
11 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (2 pages)
7 October 2011Appointment of Mr Stephen Jonathan Taylor as a director (3 pages)
7 October 2011Appointment of Timothy James Bolot as a director on 15 September 2011 (3 pages)
7 October 2011Appointment of Mr Stephen Jonathan Taylor as a director on 15 September 2011 (3 pages)
7 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 October 2011Appointment of Timothy James Bolot as a director (3 pages)
7 October 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (3 pages)
7 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2011 (2 pages)
7 October 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 15 September 2011 (3 pages)
15 September 2011Company name changed clownway LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
15 September 2011Change of name notice (2 pages)
23 June 2011Incorporation (50 pages)
23 June 2011Incorporation (50 pages)