SCO UK Holdings Limited
Private Limited Company
SCO UK Holdings Limited
Croxley Business Park
Hatters Lane
Watford
WD1 8YN
Company Name | SCO UK Holdings Limited |
---|
Company Status | Dissolved 1997 |
---|
Company Number | 02796293 |
---|
Incorporation Date | 5 March 1993 |
---|
Dissolution Date | 21 October 1997 (active for 4 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 September |
---|
Latest Return | 5 March 1997 (27 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | Croxley Business Park Hatters Lane Watford WD1 8YN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South West Hertfordshire |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Greater London |
---|
Parish | Croxley Green |
---|
Accounts Year End | 30 September |
---|
Category | Dormant |
---|
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 5 March 1997 (27 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
21 October 1997 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 July 1997 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 May 1997 | Application for striking-off | 1 page |
---|
3 April 1997 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
3 April 1997 | Return made up to 05/03/97; full list of members - 363(287) ‐ Registered office changed on 03/04/97
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—