London
W1W 5PF
Director Name | Yariv Avisar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Rinat Remler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Shlomo Butbul |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Registered Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
100 at £1 | Scr Engineers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,177 |
Cash | £305,182 |
Current Liabilities | £1,894,825 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
25 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 29 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 March 2016 | Termination of appointment of Shlomo Butbul as a director on 26 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Shlomo Butbul as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Yariv Avisar as a director on 3 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Yariv Avisar as a director on 3 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Rinat Remler as a director on 22 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Rinat Remler as a director on 22 January 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 August 2015 | Appointment of Mr Stuart Grant Junor as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Stuart Grant Junor as a director on 12 August 2015 (2 pages) |
9 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 February 2014 | Incorporation
|
12 February 2014 | Incorporation
|