SCN CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 5ET

Company number 07075402
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address 16 BLENHEIM GARDENS, LONDON, SW2 5ET
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 April 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of SCN CONTRACTORS LIMITED are www.scncontractors.co.uk, and www.scn-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Scn Contractors Limited is a Private Limited Company. The company registration number is 07075402. Scn Contractors Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Scn Contractors Limited is 16 Blenheim Gardens London Sw2 5et. The company`s financial liabilities are £5.27k. It is £4.27k against last year. The cash in hand is £0.37k. It is £-36.17k against last year. And the total assets are £0.37k, which is £-42.17k against last year. NOUN, Samir is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Site preparation".


scn contractors Key Finiance

LIABILITIES £5.27k
+429%
CASH £0.37k
-99%
TOTAL ASSETS £0.37k
-100%
All Financial Figures

Current Directors

Director
NOUN, Samir
Appointed Date: 14 November 2009
54 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 13 November 2009
Appointed Date: 13 November 2009
82 years old

SCN CONTRACTORS LIMITED Events

22 Apr 2017
Compulsory strike-off action has been discontinued
19 Apr 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
10 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Aug 2016
Previous accounting period extended from 30 November 2015 to 30 April 2016
...
... and 14 more events
12 Jan 2011
Annual return made up to 13 November 2010 with full list of shareholders
03 Jan 2010
Appointment of Samir Noun as a director
16 Nov 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009
16 Nov 2009
Termination of appointment of Graham Cowan as a director
13 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)