About

Registered Number: 04696140
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: C/O WITHERS & CO., 2 Ambleside Avenue, Streatham, London, SW16 6AD

 

The Scallywag Club Ltd was registered on 13 March 2003 and has its registered office in London, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Jenny 31 May 2010 - 1
SMITH, Laurie 31 May 2010 - 1
BYSOUTH, Nicola 13 March 2003 13 December 2006 1
COOPER, Tina 31 March 2006 03 November 2009 1
HUDSON, Sara Alison Jane 23 October 2009 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BYSOUTH, Barry 13 March 2003 01 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 13 August 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AA - Annual Accounts 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 23 October 2009
AD01 - Change of registered office address 23 October 2009
AA01 - Change of accounting reference date 19 October 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 22 March 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 01 April 2004
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.