Company NameScarbados Limited
Company StatusDissolved
Company Number08982763
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Sean Joseph Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Scalby Road
Scarborough
North Yorkshire
YO12 6ED
Director NameMrs Julie Ann Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Scalby Road
Scarborough
North Yorkshire
YO12 6ED
Director NameMr Sean Joseph Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Scalby Road
Scarborough
North Yorkshire
YO12 6ED

Location

Registered Address8a Pavilion Square
Scarborough
North Yorkshire
YO11 2JT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

100 at £1Julie Ann Kelly
50.00%
Ordinary B
100 at £1Sean Joseph Kelly
50.00%
Ordinary A

Financials

Year2014
Net Worth-£14,100
Cash£2,224
Current Liabilities£41,217

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (2 pages)
18 August 2016Application to strike the company off the register (2 pages)
6 July 2016Appointment of Mr Sean Joseph Kelly as a director on 1 February 2016 (2 pages)
6 July 2016Appointment of Mr Sean Joseph Kelly as a director on 1 February 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(3 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(3 pages)
15 February 2016Termination of appointment of Sean Joseph Kelly as a director on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Julie Ann Kelly as a director on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Sean Joseph Kelly as a director on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Julie Ann Kelly as a director on 31 January 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(5 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(5 pages)
4 May 2015Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU United Kingdom to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 4 May 2015 (1 page)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(5 pages)
4 May 2015Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU United Kingdom to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU United Kingdom to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 4 May 2015 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 200
(27 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 200
(27 pages)