SCH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SCH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467201

Incorporation date

04/02/1990

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1990)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon28/03/2010
Insolvency filing
dot icon22/02/2010
Return of final meeting in a members' voluntary winding up
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon03/11/2008
Registered office changed on 04/11/2008 from 16-18 acton park industrial est the vale london W3 7QE
dot icon02/11/2008
Declaration of solvency
dot icon02/11/2008
Appointment of a voluntary liquidator
dot icon02/11/2008
Resolutions
dot icon08/09/2008
Director appointed william harry iii ipg
dot icon07/09/2008
Appointment Terminated Director arif hamid
dot icon13/05/2008
Director's Change of Particulars / arif hamid / 01/01/2008 / HouseName/Number was: , now: 6; Street was: 11 mackenzie road, now: kew lodge 226 kew road; Post Town was: birmingham, now: richmond; Region was: west midlands, now: surrey; Post Code was: B11 4EP, now: TW9 3LQ; Country was: , now: united kingdom
dot icon07/04/2008
Appointment Terminated Director joseph mccall
dot icon28/03/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 05/02/08; full list of members
dot icon16/09/2007
Accounts made up to 2006-12-31
dot icon13/04/2007
Location of register of members
dot icon08/03/2007
Return made up to 05/02/07; full list of members
dot icon15/08/2006
Accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 05/02/06; full list of members
dot icon12/06/2005
Director resigned
dot icon30/05/2005
Accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 05/02/05; full list of members
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/08/2004
Accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 05/02/04; full list of members
dot icon01/03/2004
Location of register of members address changed
dot icon23/12/2003
Accounts made up to 2002-12-31
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Return made up to 05/02/03; full list of members
dot icon01/04/2003
Director resigned
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon27/06/2002
Accounts made up to 2000-12-31
dot icon15/04/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon10/03/2002
Return made up to 05/02/02; full list of members
dot icon10/03/2002
Director resigned
dot icon09/12/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/03/2001
Return made up to 05/02/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-09-30
dot icon14/09/2000
Certificate of change of name
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon07/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
Director resigned
dot icon13/08/2000
Certificate of change of name
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon22/02/2000
Return made up to 05/02/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Registered office changed on 23/04/99 from: 16-18 acton park industrial estate, the vale london W3 7QE
dot icon12/04/1999
Return made up to 05/02/99; full list of members
dot icon12/04/1999
New secretary appointed
dot icon23/03/1999
Director's particulars changed
dot icon23/03/1999
Secretary's particulars changed
dot icon23/03/1999
Location of register of members
dot icon23/03/1999
Registered office changed on 24/03/99 from: beckett house 1 lambeth palace road london SE1 7EU
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon08/11/1998
Full accounts made up to 1997-09-30
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1998
Director's particulars changed
dot icon24/07/1998
Return made up to 05/02/98; no change of members
dot icon24/07/1998
Director's particulars changed
dot icon24/07/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon06/11/1997
Registered office changed on 07/11/97 from: 16-18 acton park estate stanley gardens the vale, acton london W3 7QE
dot icon06/11/1997
Secretary resigned;director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon28/07/1997
Full group accounts made up to 1996-09-30
dot icon04/03/1997
Return made up to 05/02/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon04/03/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon22/08/1996
Accounting reference date extended from 30/06/96 to 30/09/96
dot icon22/08/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon17/07/1996
Memorandum and Articles of Association
dot icon17/07/1996
Resolutions
dot icon01/03/1996
Return made up to 05/02/96; full list of members
dot icon01/03/1996
Director's particulars changed;director resigned
dot icon17/02/1996
Director resigned
dot icon14/01/1996
Full group accounts made up to 1995-06-30
dot icon01/05/1995
Full group accounts made up to 1994-06-30
dot icon27/03/1995
Return made up to 05/02/95; full list of members
dot icon27/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full group accounts made up to 1993-06-30
dot icon06/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1994
Return made up to 05/02/94; bulk list available separately
dot icon10/03/1994
Director's particulars changed
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon22/07/1993
Particulars of mortgage/charge
dot icon22/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Ad 30/04/93--------- £ si [email protected]=6000 £ ic 304675/310675
dot icon01/07/1993
Director resigned
dot icon23/06/1993
Ad 16/04/93--------- £ si [email protected]=4675 £ ic 300000/304675
dot icon24/03/1993
Return made up to 05/02/93; full list of members
dot icon24/03/1993
Director's particulars changed
dot icon11/03/1993
Resolutions
dot icon15/02/1993
Full group accounts made up to 1992-06-30
dot icon09/09/1992
Certificate of change of name
dot icon03/08/1992
New director appointed
dot icon31/05/1992
Resolutions
dot icon04/03/1992
Full group accounts made up to 1991-06-30
dot icon04/03/1992
Return made up to 05/02/92; no change of members
dot icon04/03/1992
Director's particulars changed
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
£ nc 301250/500000 10/04/91
dot icon22/04/1991
Return made up to 31/01/91; full list of members
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Resolutions
dot icon12/07/1990
Certificate of change of name
dot icon31/05/1990
Ad 27/03/90--------- £ si [email protected]=299998 £ ic 2/300000
dot icon23/05/1990
Particulars of mortgage/charge
dot icon23/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
S-div 16/05/90
dot icon21/05/1990
£ nc 1000/301250 16/05/90
dot icon01/05/1990
Accounting reference date notified as 30/06
dot icon25/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon08/04/1990
Director resigned;new director appointed
dot icon08/04/1990
Secretary resigned;new secretary appointed
dot icon08/04/1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB
dot icon04/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingleby, Raymond Simon
Director
13/06/1996 - 20/04/2000
107
Philbin, Kevin
Director
30/09/1997 - 05/02/1999
62
Wallace, Mark
Director
13/06/1996 - 01/07/1997
11
Thompson, John Allan
Director
16/07/1992 - 31/03/1994
5
Shepherd, Brian George
Director
13/06/1996 - 20/04/2000
29

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 SCH INTERNATIONAL LIMITED

SCH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/02/1990 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 3 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 SCH INTERNATIONAL LIMITED?

toggle

SCH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/02/1990 and dissolved on 22/05/2010.

Where is SCH INTERNATIONAL LIMITED located?

toggle

SCH INTERNATIONAL LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does SCH INTERNATIONAL LIMITED do?

toggle

SCH INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SCH INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.