SCOPE CEREBRAL PALSY LTD
Overview
| Company Name | SCOPE CEREBRAL PALSY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03547836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOPE CEREBRAL PALSY LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOPE CEREBRAL PALSY LTD located?
| Registered Office Address | 2nd Floor, Here East, Press Centre 14 East Bay Lane E15 2GW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOPE CEREBRAL PALSY LTD?
| Company Name | From | Until |
|---|---|---|
| CP SPORT LIMITED | Dec 07, 1998 | Dec 07, 1998 |
| SHIFTSUPPORT LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for SCOPE CEREBRAL PALSY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SCOPE CEREBRAL PALSY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on May 11, 2018 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 17, 2017 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Termination of appointment of John Michael Gilbert as a director on Nov 26, 2016 | 1 pages | TM01 | ||
Appointment of Mr Andrew Maitland Hooke as a director on Nov 26, 2016 | 2 pages | AP01 | ||
Appointment of Mr Peter Charles Crowne as a director on Nov 26, 2016 | 2 pages | AP01 | ||
Appointment of Mr Mark James Atkinson as a director on Nov 26, 2016 | 2 pages | AP01 | ||
Annual return made up to Apr 17, 2016 no member list | 2 pages | AR01 | ||
Appointment of Mr Steven Robert Maiden as a secretary on Dec 22, 2015 | 2 pages | AP03 | ||
Termination of appointment of Jacqueline Penalver as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||
Annual return made up to Apr 17, 2015 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||
Annual return made up to Apr 17, 2014 no member list | 3 pages | AR01 | ||
Appointment of Mr John Michael Gilbert as a director | 2 pages | AP01 | ||
Termination of appointment of Ian Black as a director | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||
Annual return made up to Apr 17, 2013 no member list | 3 pages | AR01 | ||
Director's details changed for Mr Ian Spencer Black on Jan 01, 2013 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||
Annual return made up to Apr 17, 2012 no member list | 3 pages | AR01 | ||
Who are the officers of SCOPE CEREBRAL PALSY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAIDEN, Steven Robert | Secretary | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | 204519050001 | |||||||
| ATKINSON, Mark James | Director | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | England | British | 199745400001 | |||||
| CROWNE, Peter Charles | Director | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | United Kingdom | British | 202225730001 | |||||
| HOOKE, Andrew Maitland | Director | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | England | British | 109697770001 | |||||
| BELL, Susan | Secretary | 187 Church Road DA7 4DT Bexleyheath Kent | British | 61708540001 | ||||||
| BURNETT, Victoria Joan | Secretary | 6 Market Road London N7 9PW | British | 72026960002 | ||||||
| NGUYEN, Julie | Secretary | 6 Market Road London N7 9PW | 164938170001 | |||||||
| PENALVER, Jacqueline | Secretary | 6 Market Road London N7 9PW | 164939050002 | |||||||
| SEMPLE, Christina | Secretary | 16 Anglesea Road Wivenhoe CO7 9JR Colchester Essex | British | 109011700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELL, Susan | Director | 187 Church Road DA7 4DT Bexleyheath Kent | British | 61708540001 | ||||||
| BLACK, Ian Spencer | Director | 6 Market Road London N7 9PW | England | British | 50474580001 | |||||
| BURNETT, Victoria Joan | Director | 3 Studland Street W6 0JS London | England | British | 72026960002 | |||||
| GILBERT, John Michael | Director | 6 Market Road London N7 9PW | England | British | 130265870002 | |||||
| HOSKISSON, James | Director | Slieau-Ny-Creggin Cottage Higher Foxdale Isle Of Man | British | 38113390001 | ||||||
| MCCARTHY, Gerald Eugene | Director | 33 Lynton Road Chingford E4 9EA London | England | British | 58230240001 | |||||
| SEMPLE, Christina | Director | 16 Anglesea Road Wivenhoe CO7 9JR Colchester Essex | England | British | 109011700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of SCOPE CEREBRAL PALSY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Maitland Hooke | Apr 06, 2016 | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Charles Crowne | Apr 06, 2016 | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark James Atkinson | Apr 06, 2016 | 14 East Bay Lane E15 2GW London 2nd Floor, Here East, Press Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Scope | Apr 06, 2016 | Market Road N7 9PW London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0