General information

Name:

Scholia Limited

Office Address:

23 Cruikshank Street WC1X 9HF Holburn

Number: 08021285

Incorporation date: 2012-04-05

Dissolution date: 2020-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the establishment of Scholia Ltd, a company which was located at 23 Cruikshank Street, , Holburn. The company was created on 2012/04/05. The company's registered no. was 08021285 and the company zip code was WC1X 9HF. This company had been operating on the British market for about eight years up until 2020/09/29. Established as Scholia, the firm used the name until 2012, the year it was changed to Scholia Ltd.

This specific limited company had one director: Markand B. who was supervising it from 2012/04/05 to the date it was dissolved on 2020/09/29.

Markand B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Scholia Ltd 2012-05-04
  • Scholia Limited 2012-04-05

Financial data based on annual reports

Company staff

Vijaya B.

Role: Secretary

Appointed: 05 April 2012

Latest update: 17 April 2022

Markand B.

Role: Director

Appointed: 05 April 2012

Latest update: 17 April 2022

People with significant control

Markand B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2019
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 12 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 July 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Flat 1 11a, Connaught Street,

Post code:

W2 2AY

City / Town:

Paddington,

Accountant/Auditor,
2015 - 2014

Name:

A M Management Consultants Limited

Address:

45 Chandos Avenue

Post code:

N14 7ES

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
8
Company Age

Similar companies nearby

Closest companies