About

Registered Number: 04776532
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 4 months ago)
Registered Address: Unit 11 Exmoor Avenue, Skippingdale, Scunthorpe, North Lincolnshire, DN15 8NJ

 

Having been setup in 2003, Scimitar Consultants Ltd has its registered office in Scunthorpe in North Lincolnshire. We don't currently know the number of employees at the business. Wilson, Olivia Helen, Thomas, Huw Owen, Thomas, Susan Alison are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Huw Owen 28 May 2003 - 1
THOMAS, Susan Alison 28 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Olivia Helen 28 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 08 August 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AA - Annual Accounts 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 27 May 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AD01 - Change of registered office address 17 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.