Company NameScheelite Limited
Company StatusDissolved
Company Number04739137
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nikolaos Tomadakis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed02 April 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradeforce Building Unit 10, 2nd Floor
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Secretary NameAscot Drummond Secretarial Ltd (Corporation)
StatusClosed
Appointed02 April 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2015)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameNikolaos Tomadakis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed27 May 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleCompany Director & Food Export
Correspondence AddressAmmoudara 72100
Aghios Nikolaos
Greece
Director NameDavina Ann Bamford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressPO Box 103 Ammoudara
Aghios Nikolas
Crete
72100
Secretary NameDavina Ann Bamford
StatusResigned
Appointed04 October 2012(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressPO Box 103 Ammoudara
Aghios Nikolas
Crete
Greece
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Contact

Websitescheelite.co.uk

Location

Registered AddressTradeforce Building Unit 10, 2nd Floor
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nikolaos Tomadakis
100.00%
Ordinary

Financials

Year2014
Turnover£531,028
Gross Profit£49,342
Net Worth£22,053
Cash£20,388
Current Liabilities£89,822

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
4 February 2014Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Nikolaos Tomadakis on 4 February 2014 (2 pages)
1 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
1 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(4 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(4 pages)
3 April 2013Termination of appointment of Davina Bamford as a secretary (1 page)
3 April 2013Termination of appointment of Davina Bamford as a secretary (1 page)
2 April 2013Appointment of Mr Nikolaos Tomadakis as a director (2 pages)
2 April 2013Termination of appointment of Davina Bamford as a director (1 page)
2 April 2013Appointment of Mr Nikolaos Tomadakis as a director (2 pages)
2 April 2013Termination of appointment of Davina Bamford as a director (1 page)
2 April 2013Appointment of Ascot Drummond Secretarial Ltd as a secretary (2 pages)
2 April 2013Termination of appointment of Davina Bamford as a secretary (1 page)
2 April 2013Appointment of Ascot Drummond Secretarial Ltd as a secretary (2 pages)
2 April 2013Termination of appointment of Davina Bamford as a secretary (1 page)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
4 October 2012Appointment of Davina Ann Bamford as a secretary (2 pages)
4 October 2012Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page)
4 October 2012Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page)
4 October 2012Appointment of Davina Ann Bamford as a secretary (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
25 March 2009Director's change of particulars / davina bamford / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / davina bamford / 25/03/2009 (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 April 2007Return made up to 18/04/07; no change of members (2 pages)
24 April 2007Return made up to 18/04/07; no change of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
16 September 2005Return made up to 18/04/05; full list of members (2 pages)
16 September 2005Return made up to 18/04/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page)
5 February 2005Secretary's particulars changed (1 page)
18 May 2004Return made up to 18/04/04; full list of members (5 pages)
18 May 2004Return made up to 18/04/04; full list of members (5 pages)
13 August 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
18 April 2003Incorporation (23 pages)
18 April 2003Incorporation (23 pages)