About

Registered Number: 04767503
Date of Incorporation: 16/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (9 years and 4 months ago)
Registered Address: 39-41 East Hill, Woodwell Street, London, SW18 2QZ

 

Scaa Properties Ltd was registered on 16 May 2003 and are based in London, it has a status of "Dissolved". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 June 2014
MR04 - N/A 12 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 03 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 29 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 26 June 2008 Fully Satisfied

N/A

Legal charge 20 September 2005 Fully Satisfied

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.