Company NameLondon Scc Group Ltd
Company StatusDissolved
Company Number08321223
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameUnionway Investment (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kwok Man Wan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address909 Oldham Road
Manchester
M40 2EE
Secretary NameMr Kwok Man Wan
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address909 Oldham Road
Manchester
M40 2EE
Secretary NameMr Yee Ho
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address909 Oldham Road
Manchester
M40 2EE

Location

Registered Address909 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
25 May 2019Confirmation statement made on 16 May 2018 with updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 May 2018Termination of appointment of Yee Ho as a secretary on 4 May 2018 (1 page)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
4 May 2018Registered office address changed from Trafford Park Hotel Pavilion Third Avenue Trafford Park Manchester M17 1BW to 909 Oldham Road Manchester M40 2EE on 4 May 2018 (1 page)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
29 April 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000
(4 pages)
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000
(4 pages)
27 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(4 pages)
27 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(4 pages)
27 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)