Company NameSCR Uki Ltd
Company StatusDissolved
Company Number08888327
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Grant Junor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameYariv Avisar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameRinat Remler
Date of BirthApril 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameShlomo Butbul
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

100 at £1Scr Engineers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,177
Cash£305,182
Current Liabilities£1,894,825

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
15 March 2016Termination of appointment of Shlomo Butbul as a director on 26 January 2016 (1 page)
15 March 2016Termination of appointment of Shlomo Butbul as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Yariv Avisar as a director on 3 December 2015 (1 page)
26 January 2016Termination of appointment of Yariv Avisar as a director on 3 December 2015 (1 page)
26 January 2016Termination of appointment of Rinat Remler as a director on 22 January 2016 (1 page)
26 January 2016Termination of appointment of Rinat Remler as a director on 22 January 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 August 2015Appointment of Mr Stuart Grant Junor as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Stuart Grant Junor as a director on 12 August 2015 (2 pages)
9 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
23 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)