Company NameScitex Appliances Limited
Company StatusDissolved
Company Number04913270
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJamaliyah Booth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySingaporean
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
Secretary NameColin Arnold Booth
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleEngineer
Correspondence Address192 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
Director NameColin Arnold Booth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleEngineer
Correspondence Address2 Victoria Parade
Wallasey
Merseyside
CH45 2PH
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.scitexappliances.com

Location

Registered Address192 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£87,139
Cash£236
Current Liabilities£107,516

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Registered office address changed from 194a Liscard Road Wallasey Merseyside CH44 5TN to 192 Liscard Road Wallasey Merseyside CH44 5TN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 194a Liscard Road Wallasey Merseyside CH44 5TN to 192 Liscard Road Wallasey Merseyside CH44 5TN on 6 January 2016 (1 page)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Director's details changed for Jamaliyah Booth on 26 September 2010 (2 pages)
26 October 2010Secretary's details changed for Colin Arnold Booth on 26 September 2010 (1 page)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
26 October 2010Secretary's details changed for Colin Arnold Booth on 26 September 2010 (1 page)
26 October 2010Director's details changed for Jamaliyah Booth on 26 September 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
9 December 2009Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Return made up to 26/09/08; full list of members (3 pages)
12 November 2008Return made up to 26/09/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 25 March 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 25 March 2006 (7 pages)
30 October 2006Return made up to 26/09/06; full list of members (6 pages)
30 October 2006Return made up to 26/09/06; full list of members (6 pages)
4 January 2006Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(6 pages)
4 January 2006Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(6 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2004Accounting reference date extended from 30/09/04 to 25/03/05 (1 page)
15 May 2004Accounting reference date extended from 30/09/04 to 25/03/05 (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 229 nether street london N3 1NT (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 229 nether street london N3 1NT (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
26 September 2003Incorporation (12 pages)
26 September 2003Incorporation (12 pages)