About

Registered Number: 03763952
Date of Incorporation: 04/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 65 Station Road, Thames Ditton, Surrey, KT7 0PA

 

Established in 1999, Scott Vickery Ltd have registered office in Surrey. Vickery, Colin George, Vickery, Jane Gilbert are listed as the directors of Scott Vickery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Colin George 04 May 1999 - 1
VICKERY, Jane Gilbert 04 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 05 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 06 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.