Company NameSCJ Rewards
DirectorAibwt Corporate Limited
Company StatusDissolved
Company Number04873854
CategoryPrivate Unlimited Company
Incorporation Date21 August 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAibwt Corporate Limited (Corporation)
StatusCurrent
Appointed21 August 2003(same day as company formation)
Correspondence AddressAib House PO Box 361
Grenville Street
St Helier
Jersey
JE4 9WN
Secretary NameAibworthytrust Limited (Corporation)
StatusCurrent
Appointed21 August 2003(same day as company formation)
Correspondence AddressAib House PO Box 361
Grenville Street
St Helier
Jersey Channel Islands
JE4 9WN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2007Dissolved (1 page)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Declaration of solvency (3 pages)
20 September 2005Return made up to 21/08/05; full list of members (6 pages)
3 September 2004Return made up to 21/08/04; full list of members (6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2003New director appointed (3 pages)
25 October 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 October 2003Registered office changed on 08/10/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
21 August 2003Incorporation (20 pages)