About

Registered Number: 07712227
Date of Incorporation: 20/07/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2019 (5 years and 11 months ago)
Registered Address: MCALISTER & CO INSOLVENCY PRACTITIONERS, 10 St Helens Road, Swansea, SA1 4AW

 

Scarlet Marketing Services Ltd was established in 2011, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 7 directors listed as Rushton, David, Rushton, David, Albury, Douglas Andrew, Mills, Richard Craig, Rosser, Jason David, Blackmore, Donna Marie, Collins, Joseph Glyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, David 29 October 2015 - 1
BLACKMORE, Donna Marie 17 October 2011 26 April 2012 1
COLLINS, Joseph Glyn 20 July 2011 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
RUSHTON, David 29 October 2015 - 1
ALBURY, Douglas Andrew 20 July 2011 17 October 2011 1
MILLS, Richard Craig 01 June 2013 28 October 2015 1
ROSSER, Jason David 26 April 2012 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2019
LIQ14 - N/A 19 January 2019
LIQ03 - N/A 15 February 2018
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 23 December 2016
4.20 - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 April 2016
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AP03 - Appointment of secretary 30 October 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 20 July 2012
AP03 - Appointment of secretary 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AD01 - Change of registered office address 02 May 2012
AD01 - Change of registered office address 27 April 2012
AP01 - Appointment of director 26 April 2012
CERTNM - Change of name certificate 23 April 2012
CONNOT - N/A 23 April 2012
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AD01 - Change of registered office address 21 October 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.