Scs Creative Solutions Limited

General information

Name:

Scs Creative Solutions Ltd

Office Address:

Goldfields House 18a Gold Tops NP20 4PH Newport

Number: 09115724

Incorporation date: 2014-07-03

Dissolution date: 2022-01-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Scs Creative Solutions was started on 2014/07/03 as a private limited company. The firm headquarters was registered in Newport on Goldfields House, 18a Gold Tops. This place postal code is NP20 4PH. The official registration number for Scs Creative Solutions Limited was 09115724. Scs Creative Solutions Limited had been in business for eight years until dissolution date on 2022/01/04.

This specific company was directed by just one director: Shariff E., who was arranged to perform management duties ten years ago.

Shariff E. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shariff E.

Role: Director

Appointed: 03 July 2014

Latest update: 28 September 2023

People with significant control

Shariff E.
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 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 17 July 2021
Confirmation statement last made up date 03 July 2020
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 03 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 January 2016
Annual Accounts 25 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ground Floor Flat, 219 North End Road

Post code:

W14 9NP

City / Town:

West Kensington

HQ address,
2016

Address:

Ground Floor Flat, 219 North End Road

Post code:

W14 9NP

City / Town:

West Kensington

Accountant/Auditor,
2016 - 2015

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode