About

Registered Number: 04674945
Date of Incorporation: 21/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buck, HP13 5RE

 

Having been setup in 2003, Scratch the Sky Ltd are based in High Wycombe, Buck, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESSELL, James Everett 21 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMEN, Kenneth Douglas Ian 31 December 2011 - 1
KESSELL, Sally Anne 21 February 2003 18 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 23 February 2005
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.