About

Registered Number: 05776950
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: 55, Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ,

 

Established in 2006, Scarlet Sails Ltd are based in St. Albans, it's status is listed as "Active". The companies directors are listed as Kaminski, Grzegorz Miroslaw, Epskamp, Maurice, Pristoupa, Vladimir, Kaminski, Greg, Kuntaeva, Layana, Larkin, Sergey, Lescenko, Vitalijs at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMINSKI, Grzegorz Miroslaw 01 August 2015 - 1
KAMINSKI, Greg 01 November 2015 01 January 2016 1
KUNTAEVA, Layana 11 April 2006 12 March 2011 1
LARKIN, Sergey 23 January 2013 01 November 2015 1
LESCENKO, Vitalijs 01 March 2011 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
EPSKAMP, Maurice 11 April 2006 01 April 2010 1
PRISTOUPA, Vladimir 20 April 2010 15 March 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
AA - Annual Accounts 16 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA01 - Change of accounting reference date 01 February 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 17 March 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 11 February 2013
CH01 - Change of particulars for director 04 February 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 25 March 2011
CERTNM - Change of name certificate 22 March 2011
CONNOT - N/A 22 March 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AP03 - Appointment of secretary 18 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.