About

Registered Number: 07049914
Date of Incorporation: 20/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF

 

Having been setup in 2009, Scst Ltd are based in Egham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Bolkhovitin, Vladislav Nickolaevich, Cho, Jin Joo, Klarzynski, Mark, Bolkhouitin, Vladislav Nickolaevich for Scst Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLKHOUITIN, Vladislav Nickolaevich 01 January 2011 13 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BOLKHOVITIN, Vladislav Nickolaevich 20 October 2009 01 January 2011 1
CHO, Jin Joo 13 March 2013 23 January 2015 1
KLARZYNSKI, Mark 01 January 2011 13 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 15 November 2015
AA01 - Change of accounting reference date 03 November 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 25 September 2015
AD01 - Change of registered office address 03 September 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP04 - Appointment of corporate secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 May 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 27 March 2013
AP03 - Appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AD01 - Change of registered office address 27 March 2013
AP01 - Appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA01 - Change of accounting reference date 13 March 2013
SH01 - Return of Allotment of shares 12 February 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AD01 - Change of registered office address 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 11 February 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 04 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 04 January 2011
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.