Scaredycat Cards Limited

General information

Name:

Scaredycat Cards Ltd

Office Address:

6 Quoitings Drive SL7 2PE Marlow

Number: 06669605

Incorporation date: 2008-08-11

Dissolution date: 2021-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scaredycat Cards started conducting its business in the year 2008 as a Private Limited Company with reg. no. 06669605. This company's office was situated in Marlow at 6 Quoitings Drive. The Scaredycat Cards Limited business had been in this business field for at least thirteen years.

Andrea G. was the firm's director, selected to lead the company sixteen years ago.

Andrea G. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin G.

Role: Secretary

Appointed: 11 August 2008

Latest update: 25 September 2022

Andrea G.

Role: Director

Appointed: 11 August 2008

Latest update: 25 September 2022

People with significant control

Andrea G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 March 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 13 May 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 15 May 2017
Annual Accounts 4 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 4 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
13
Company Age

Similar companies nearby

Closest companies