SCALA ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

SCALA ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05977816

Incorporation date

25/10/2006

Size

-

Contacts

Registered address

Registered address

C/O PAULA RICHMOND, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon08/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon09/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/02/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Artigiano Design Centre, Elm Lane, Shalfleet Yarmouth Isle of Wight PO30 4JY on 2011-02-21
dot icon21/02/2011
Secretary's details changed for Robert Deri on 2010-10-31
dot icon21/02/2011
Director's details changed for Maria Stephanie Morgan on 2010-10-31
dot icon14/12/2010
Termination of appointment of Robert Deri as a secretary
dot icon22/07/2010
Termination of appointment of David Hidson as a director
dot icon15/06/2010
Termination of appointment of David Hidson as a secretary
dot icon15/06/2010
Appointment of Robert Deri as a secretary
dot icon10/06/2010
Appointment of Maria Stephanie Morgan as a director
dot icon14/05/2010
Director's details changed for Judith Pilkington on 2009-11-26
dot icon06/05/2010
Termination of appointment of Cheryl Coucher as a director
dot icon27/04/2010
Full accounts made up to 2009-07-31
dot icon06/02/2010
Appointment of David Hidson as a director
dot icon06/02/2010
Termination of appointment of Jane Warner as a secretary
dot icon06/02/2010
Appointment of David Hidson as a secretary
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for Judith Pilkington on 2009-10-12
dot icon16/10/2009
Secretary's details changed for Mrs Jane Adele Warner on 2009-10-12
dot icon28/08/2009
Appointment Terminate, Director And Secretary Christopher Gordon Sheath Logged Form
dot icon17/08/2009
Secretary appointed jane adele warner
dot icon02/07/2009
Director appointed judith mary pilkington
dot icon26/01/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon14/01/2009
Auditor's resignation
dot icon05/12/2008
Particulars of contract relating to shares
dot icon05/12/2008
Capitals not rolled up
dot icon05/12/2008
Nc inc already adjusted 05/09/08
dot icon05/12/2008
Resolutions
dot icon14/11/2008
Director appointed cheryl coucher
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-01-31
dot icon05/08/2008
Appointment Terminated Secretary christopher sheath
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon03/07/2008
Appointment Terminated Director paul vann
dot icon04/06/2008
Appointment Terminate, Director Dagmar Krafft Logged Form
dot icon02/06/2008
Director appointed paul jeffrey vann
dot icon27/05/2008
Appointment Terminated Director dagmar krafft
dot icon17/03/2008
Appointment Terminated Director amanda froshaug
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Registered office changed on 01/11/07 from: elm lane shalfleet yarmouth isle of wight PO30 4JY
dot icon01/11/2007
Location of register of members
dot icon31/08/2007
Director resigned
dot icon05/02/2007
Registered office changed on 05/02/07 from: artigiano design centre elm lane shalfleet cambourne isle of wight PO30 4JY
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon03/01/2007
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Secretary resigned;director resigned
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
Registered office changed on 03/01/07 from: 10 snow hill london EC1A 2AL
dot icon03/01/2007
Ad 15/12/06--------- £ si 363618@1=363618 £ ic 121382/485000
dot icon03/01/2007
Particulars of contract relating to shares
dot icon03/01/2007
Ad 15/12/06--------- £ si 121380@1=121380 £ ic 2/121382
dot icon03/01/2007
Nc inc already adjusted 15/12/06
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon28/12/2006
Resolutions
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Memorandum and Articles of Association
dot icon20/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Certificate of change of name
dot icon25/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
25/10/2006 - 11/12/2006
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
25/10/2006 - 11/12/2006
595
Locke, Claire Elizabeth Bradley
Director
11/12/2006 - 28/08/2007
11
Morgan, Maria Stephanie
Director
14/12/2009 - Present
4
Sheath, Christopher Gordon
Director
15/01/2007 - 14/08/2009
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCALA ACQUISITIONS LIMITED

SCALA ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 25/10/2006 with the registered office located at C/O PAULA RICHMOND, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester M2 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCALA ACQUISITIONS LIMITED?

toggle

SCALA ACQUISITIONS LIMITED is currently Dissolved. It was registered on 25/10/2006 and dissolved on 08/11/2011.

Where is SCALA ACQUISITIONS LIMITED located?

toggle

SCALA ACQUISITIONS LIMITED is registered at C/O PAULA RICHMOND, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester M2 1AB.

What does SCALA ACQUISITIONS LIMITED do?

toggle

SCALA ACQUISITIONS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SCALA ACQUISITIONS LIMITED?

toggle

The latest filing was on 08/11/2011: Final Gazette dissolved via voluntary strike-off.