SCF WESTERN SECRETARY LIMITED

Register to unlock more data on OkredoRegister

SCF WESTERN SECRETARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04392140

Incorporation date

12/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units Scf 1 & 2 South Core Western International, Market Hayes Road, Southall, Middlesex UB2 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon11/12/2025
Application to strike the company off the register
dot icon10/09/2025
Notification of Scf Western Limited as a person with significant control on 2025-08-28
dot icon05/09/2025
Withdraw the company strike off application
dot icon05/09/2025
Certificate of change of name
dot icon03/09/2025
Application to strike the company off the register
dot icon27/08/2025
Cessation of Cooper Dawn Jerrom Limited as a person with significant control on 2025-08-27
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/11/2021
Director's details changed for Mrs Shama Meghjee-Caine on 2021-11-08
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon22/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mrs Shama Meghjee-Caine on 2016-03-01
dot icon10/03/2016
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Appointment of Mrs Shama Meghjee-Caine as a director
dot icon23/03/2010
Termination of appointment of Nigel Ventham as a director
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 12/03/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from units scf 1 & 2 south core western international maret hayes road southall middlesex UB2 5XJ
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/10/2008
Director appointed nigel harry ventham
dot icon22/09/2008
Appointment terminated director cdj director LIMITED
dot icon22/09/2008
Appointment terminated secretary cdj nominees LIMITED
dot icon30/07/2008
Return made up to 12/03/08; full list of members
dot icon30/07/2008
Secretary's change of particulars / cdj nominees LIMITED / 01/07/2008
dot icon23/07/2008
Registered office changed on 23/07/2008 from effra house 34 high street ewell surrey KT17 1RW
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 12/03/07; full list of members
dot icon17/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/04/2005
Return made up to 12/03/05; full list of members
dot icon12/11/2004
Certificate of change of name
dot icon22/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon04/03/2004
Return made up to 12/03/04; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/04/2003
Return made up to 12/03/03; full list of members
dot icon12/04/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2003
Director's particulars changed
dot icon19/02/2003
Secretary's particulars changed
dot icon14/01/2003
Registered office changed on 14/01/03 from: 29-31 manor road wallington surrey SM6 0BW
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
New director appointed
dot icon13/12/2002
Certificate of change of name
dot icon19/03/2002
Registered office changed on 19/03/02 from: 29-31 manor road wallington surrey SM6 0BW
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
New director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Registered office changed on 13/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon12/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Shama Meghjee-Caine
Director
19/03/2010 - Present
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
12/03/2002 - 13/03/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
12/03/2002 - 13/03/2002
9606
CDJ DIRECTOR LIMITED
Corporate Director
17/12/2002 - 13/09/2008
15
Ventham, Nigel Harry
Director
12/09/2008 - 19/03/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCF WESTERN SECRETARY LIMITED

SCF WESTERN SECRETARY LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at Units Scf 1 & 2 South Core Western International, Market Hayes Road, Southall, Middlesex UB2 5XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCF WESTERN SECRETARY LIMITED?

toggle

SCF WESTERN SECRETARY LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 10/03/2026.

Where is SCF WESTERN SECRETARY LIMITED located?

toggle

SCF WESTERN SECRETARY LIMITED is registered at Units Scf 1 & 2 South Core Western International, Market Hayes Road, Southall, Middlesex UB2 5XJ.

What does SCF WESTERN SECRETARY LIMITED do?

toggle

SCF WESTERN SECRETARY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SCF WESTERN SECRETARY LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.