J. Robert Scott Uk Ltd was founded on 23 November 2007 and are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at J. Robert Scott Uk Ltd. There are 4 directors listed as Calzetti - Spahr, Melanie, Holodnuk, William, Jeton, Peter, Shea, Charles J for J. Robert Scott Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALZETTI - SPAHR, Melanie | 27 April 2011 | 30 September 2013 | 1 |
HOLODNUK, William | 27 April 2011 | 05 October 2011 | 1 |
JETON, Peter | 15 July 2011 | 31 January 2012 | 1 |
SHEA, Charles J | 01 April 2009 | 27 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 September 2014 | |
DS01 - Striking off application by a company | 18 September 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AA01 - Change of accounting reference date | 28 January 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 23 November 2011 | |
CH01 - Change of particulars for director | 23 November 2011 | |
CH04 - Change of particulars for corporate secretary | 23 November 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AD01 - Change of registered office address | 30 November 2010 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH04 - Change of particulars for corporate secretary | 17 December 2009 | |
AA - Annual Accounts | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
363a - Annual Return | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
225 - Change of Accounting Reference Date | 02 January 2008 | |
MEM/ARTS - N/A | 22 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2007 | |
CERTNM - Change of name certificate | 12 December 2007 | |
NEWINC - New incorporation documents | 23 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 19 February 2009 | Outstanding |
N/A |