Scale Parcels LLP BOREHAMWOOD


Scale Parcels Llp was formally closed on 2022-02-22. Scale Parcels LLP was a limited liability partnership that was situated at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2016-07-15). The most recent confirmation statement was sent on 2021-07-14 and last time the annual accounts were sent was on 05 April 2019.

Scale Parcels LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412833
Date of Incorporation Fri, 15th Jul 2016
Date of Dissolution Tue, 22nd Feb 2022
End of financial Year 4th April
Company age 6 years old
Account next due date Sun, 4th Apr 2021
Account last made up date Fri, 5th Apr 2019
Next confirmation statement due date Thu, 28th Jul 2022
Last confirmation statement dated Wed, 14th Jul 2021

Company staff

Menujan S.

Position: LLP Designated Member

Appointed: 11 April 2021

Nahom G.

Position: LLP Designated Member

Appointed: 18 March 2021

Santosh B.

Position: LLP Designated Member

Appointed: 09 February 2021

Resigned: 31 March 2021

Roger D.

Position: LLP Designated Member

Appointed: 24 June 2020

Resigned: 12 November 2020

Neale R.

Position: LLP Designated Member

Appointed: 04 June 2018

Resigned: 24 August 2018

Scott P.

Position: LLP Designated Member

Appointed: 04 June 2018

Resigned: 10 August 2018

Lee M.

Position: LLP Designated Member

Appointed: 28 May 2018

Resigned: 15 June 2018

Samuel A.

Position: LLP Designated Member

Appointed: 25 September 2017

Resigned: 04 April 2018

Marek Z.

Position: LLP Designated Member

Appointed: 10 April 2017

Resigned: 04 April 2018

Krzysztof C.

Position: LLP Designated Member

Appointed: 05 December 2016

Resigned: 16 December 2016

Emanuel R.

Position: LLP Designated Member

Appointed: 05 December 2016

Resigned: 04 April 2018

Florin I.

Position: LLP Designated Member

Appointed: 05 December 2016

Resigned: 16 December 2016

Florin C.

Position: LLP Designated Member

Appointed: 05 December 2016

Resigned: 04 April 2018

Constantin M.

Position: LLP Designated Member

Appointed: 28 November 2016

Resigned: 31 March 2017

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 05 December 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 05 December 2016

People with significant control

Nahom G.

Notified on 18 March 2021
Nature of control: significiant influence or control

Menujan S.

Notified on 11 April 2021
Nature of control: significiant influence or control

Santosh B.

Notified on 9 February 2021
Ceased on 31 March 2021
Nature of control: significiant influence or control

Roger D.

Notified on 28 June 2020
Ceased on 12 November 2020
Nature of control: significiant influence or control

Emanuel R.

Notified on 9 December 2016
Ceased on 10 September 2020
Nature of control: significiant influence or control

Florin C.

Notified on 20 June 2017
Ceased on 10 September 2020
Nature of control: significiant influence or control

Marek Z.

Notified on 10 April 2017
Ceased on 6 April 2018
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 5 December 2016
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 5 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-05
Balance Sheet
Cash Bank On Hand2 5262 0012 001
Current Assets2 5452 7542 754
Debtors19753753
Other Debtors 834834
Other
Administrative Expenses22 96447 8846 225
Cash Cash Equivalents Cash Flow Value2 5262 0012 001
Creditors2 5452 7542 754
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 545209 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-19-734 
Gross Profit Loss22 96447 8846 225
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation2 526-525 
Net Cash Flows From Used In Operating Activities2 526-525 
Net Cash Generated From Operations2 526-525 
Other Operating Income Format144  
Other Remaining Operating Income44  
Other Taxation Social Security Payable2 5452 5452 545
Trade Creditors Trade Payables 209209
Trade Debtors Trade Receivables19-81-81
Turnover Revenue22 92047 8846 225
Wages Salaries18 46334 7424 785

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
Free Download (1 page)

Company search