About

Registered Number: 03846179
Date of Incorporation: 22/09/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2018 (6 years and 9 months ago)
Registered Address: Lifework, Cakemore Road, Rowley Regis, West Midlands, B65 0QW

 

Having been setup in 1999, S.C.V.O. Trading Ltd have registered office in Rowley Regis in West Midlands, it's status is listed as "Dissolved". The current directors of S.C.V.O. Trading Ltd are listed as Williams, Craig Stuart, Hewitt, Katherine Serena Louise, Kershaw, Ian Andrew, Palmer, Camila Mary, Swingler, Trevor George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Craig Stuart 01 October 2009 - 1
HEWITT, Katherine Serena Louise 24 November 2010 11 December 2012 1
KERSHAW, Ian Andrew 01 October 2009 08 July 2013 1
PALMER, Camila Mary 17 March 2000 18 October 2001 1
SWINGLER, Trevor George 01 September 2009 26 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2018
L64.07 - Release of Official Receiver 19 December 2017
COCOMP - Order to wind up 25 June 2015
DISS16(SOAS) - N/A 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AD01 - Change of registered office address 16 January 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AD01 - Change of registered office address 01 May 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 27 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
RESOLUTIONS - N/A 12 June 2009
MEM/ARTS - N/A 12 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 31 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 15 November 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 13 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed and floating charge) 17 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.