SCEPTRE-EUROPE LIMITED

Register to unlock more data on OkredoRegister

SCEPTRE-EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03337481

Incorporation date

20/03/1997

Size

Dormant

Contacts

Registered address

Registered address

7 Welbeck Street, London W1G 9YECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon06/01/2015
Application to strike the company off the register
dot icon02/10/2014
Accounts made up to 2013-12-31
dot icon27/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon12/05/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Broughton Secretaries Limited as a secretary on 2013-07-03
dot icon02/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon16/06/2013
Appointment of Joanna Elisabeth Spiers as a director on 2013-06-17
dot icon20/05/2013
Appointment of Mr Jason Christopher Godsell Turner as a director on 2013-04-15
dot icon20/05/2013
Termination of appointment of Stuart Barry David Fillingham as a director on 2013-04-12
dot icon27/03/2013
Appointment of Gail Marion Jones as a secretary on 2013-03-27
dot icon27/03/2013
Termination of appointment of Judith Ann Nicholson as a secretary on 2013-03-27
dot icon26/03/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-03-27
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/11/2012
Registered office address changed from Avis House, Park Road Bracknell Berks RG12 2EW on 2012-11-28
dot icon23/09/2012
Accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Paul Leslie Ford as a director on 2012-05-23
dot icon13/06/2012
Appointment of Rajiv Sachdeva as a director on 2012-05-23
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon03/07/2011
Accounts made up to 2010-12-31
dot icon20/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Statement of company's objects
dot icon03/09/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon24/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon21/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon18/03/2010
Accounts made up to 2009-12-31
dot icon13/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon06/08/2009
Accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 21/03/09; full list of members
dot icon22/07/2008
Director appointed stuart barry david fillingham
dot icon16/07/2008
Director appointed paul leslie ford
dot icon15/07/2008
Appointment terminated director edwin gates
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 21/03/08; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 21/03/07; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 21/03/06; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon08/12/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Full accounts made up to 2002-12-31
dot icon22/03/2004
Return made up to 21/03/04; full list of members
dot icon12/02/2004
Registered office changed on 13/02/04 from: victoria house, 150-182 the quays, salford manchester M50 3SP
dot icon08/01/2004
Director resigned
dot icon30/11/2003
Director's particulars changed
dot icon28/05/2003
Auditor's resignation
dot icon30/03/2003
Return made up to 21/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon11/06/2002
Registered office changed on 12/06/02 from: victoria house 150-182 quays loop road salford quays manchester M5 2SP
dot icon28/04/2002
Full accounts made up to 2000-12-31
dot icon14/04/2002
Director resigned
dot icon25/03/2002
Return made up to 21/03/02; full list of members
dot icon03/04/2001
Return made up to 21/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Director's particulars changed
dot icon29/03/2000
Return made up to 21/03/00; full list of members
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon08/02/2000
Registered office changed on 09/02/00 from: arlington house bloom street salford manchester M3 6AJ
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon18/01/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon02/06/1999
Return made up to 21/03/99; no change of members
dot icon26/04/1999
Director resigned
dot icon21/01/1999
-
dot icon21/01/1999
Director's particulars changed
dot icon21/01/1999
Location of register of members
dot icon17/12/1998
Accounting reference date shortened from 01/08/99 to 31/12/98
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Auditor's resignation
dot icon14/12/1998
Auditor's resignation
dot icon30/06/1998
Director's particulars changed
dot icon01/06/1998
-
dot icon25/03/1998
Return made up to 21/03/98; full list of members
dot icon04/08/1997
Accounting reference date shortened from 31/03/98 to 01/08/97
dot icon20/04/1997
New secretary appointed
dot icon20/04/1997
New director appointed
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Registered office changed on 11/04/97 from: somerset house temple street birmingham B2 5DN
dot icon10/04/1997
Ad 04/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon20/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralph, Jonathan
Director
25/11/1999 - 24/10/2002
20
Brewer, Kevin
Nominee Director
20/03/1997 - 03/04/1997
2895
Brewer, Suzanne
Nominee Secretary
20/03/1997 - 03/04/1997
2524
Cowan, Christopher Ian
Director
25/11/1999 - 10/04/2002
50
Mccafferty, Mark
Director
08/12/1998 - 31/10/2003
49

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 SCEPTRE-EUROPE LIMITED

SCEPTRE-EUROPE LIMITED is an(a) Dissolved company incorporated on 20/03/1997 with the registered office located at 7 Welbeck Street, London W1G 9YE. There are currently 4 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 SCEPTRE-EUROPE LIMITED?

toggle

SCEPTRE-EUROPE LIMITED is currently Dissolved. It was registered on 20/03/1997 and dissolved on 04/05/2015.

Where is SCEPTRE-EUROPE LIMITED located?

toggle

SCEPTRE-EUROPE LIMITED is registered at 7 Welbeck Street, London W1G 9YE.

What does SCEPTRE-EUROPE LIMITED do?

toggle

SCEPTRE-EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SCEPTRE-EUROPE LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.