About

Registered Number: 06195632
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 3c Wissage Road, Lichfield, Staffordshire, WS13 6SP,

 

Established in 2007, Scorpion Designs Ltd has its registered office in Staffordshire. We do not know the number of employees at this company. There are 2 directors listed as Carpenter, Marie Anne, Carpenter, Andrew Frank for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Andrew Frank 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Marie Anne 30 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 14 December 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 25 April 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.