About

Registered Number: 06366144
Date of Incorporation: 10/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: C/O T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, BR1 3QD,

 

Founded in 2007, Scadeng & Co Ltd have registered office in Bromley, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Scadeng Secretarial Services, Singh, Niranjan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Niranjan 05 March 2009 29 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SCADENG SECRETARIAL SERVICES 10 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 11 September 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AR01 - Annual Return 19 March 2015
CH04 - Change of particulars for corporate secretary 19 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
CH04 - Change of particulars for corporate secretary 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 05 November 2014
RESOLUTIONS - N/A 06 January 2014
SH01 - Return of Allotment of shares 24 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 13 February 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 28 September 2012
AAMD - Amended Accounts 16 May 2012
RESOLUTIONS - N/A 21 February 2012
RESOLUTIONS - N/A 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
MEM/ARTS - N/A 17 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 November 2009
SH01 - Return of Allotment of shares 28 October 2009
AAMD - Amended Accounts 02 September 2009
AA - Annual Accounts 09 July 2009
225 - Change of Accounting Reference Date 02 July 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 05 February 2009
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.