SCOTTEL (ST. ALBANS) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 3LS

Company number 08559712
Status Active - Proposal to Strike off
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address PITAX HOUSE, 33 BALDWINS LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 3LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-12-16 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of SCOTTEL (ST. ALBANS) LIMITED are www.scottelstalbans.co.uk, and www.scottel-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Scottel St Albans Limited is a Private Limited Company. The company registration number is 08559712. Scottel St Albans Limited has been working since 06 June 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Scottel St Albans Limited is Pitax House 33 Baldwins Lane Rickmansworth Hertfordshire Wd3 3ls. The company`s financial liabilities are £122.7k. It is £-3.28k against last year. And the total assets are £25k, which is £0k against last year. ROSEN, Paul Antony is a Secretary of the company. GOULD, Kimberley Lorraine is a Director of the company. GOULD, Terence Gordon is a Director of the company. SCOTT, Jackie is a Director of the company. SCOTT, Matthew Graham is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


scottel (st. albans) Key Finiance

LIABILITIES £122.7k
-3%
CASH n/a
TOTAL ASSETS £25k
All Financial Figures

Current Directors

Secretary
ROSEN, Paul Antony
Appointed Date: 06 June 2013

Director
GOULD, Kimberley Lorraine
Appointed Date: 01 December 2014
40 years old

Director
GOULD, Terence Gordon
Appointed Date: 06 June 2013
84 years old

Director
SCOTT, Jackie
Appointed Date: 01 December 2014
36 years old

Director
SCOTT, Matthew Graham
Appointed Date: 06 June 2013
65 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 06 June 2013
Appointed Date: 06 June 2013
94 years old

SCOTTEL (ST. ALBANS) LIMITED Events

17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-12-16
  • GBP 2

13 Dec 2016
First Gazette notice for compulsory strike-off
26 May 2016
Micro company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 8 more events
07 Nov 2013
Appointment of Mr Terrance Gould as a director
07 Jun 2013
Appointment of Mr Paul Antony Rosen as a secretary
07 Jun 2013
Termination of appointment of Barbara Kahan as a director
07 Jun 2013
Appointment of Mr Matthew Graham Scott as a director
06 Jun 2013
Incorporation
Statement of capital on 2013-06-06
  • GBP 1

SCOTTEL (ST. ALBANS) LIMITED Charges

24 November 2015
Charge code 0855 9712 0002
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 ashley road st albans hertfordshire t/no. HD192547…
22 April 2015
Charge code 0855 9712 0001
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…