SCOTT PLACE 1001 LIMITED
Overview
Company Name | SCOTT PLACE 1001 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04128791 |
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 SCOTT PLACE 1001 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTT PLACE 1001 LIMITED located?
Registered Office Address | PO BOX 68164 Kings Place 90 York Way N1P 2AP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTT PLACE 1001 LIMITED?
Company Name | From | Until |
---|---|---|
THE SCOTT TRUST LIMITED | May 10, 2008 | May 10, 2008 |
DEANSGATE 1004 LTD. | Nov 01, 2002 | Nov 01, 2002 |
SMOOTH RADIO LONDON LIMITED | Dec 29, 2000 | Dec 29, 2000 |
INHOCO 2213 LIMITED | Dec 20, 2000 | Dec 20, 2000 |
What are the latest accounts for SCOTT PLACE 1001 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 01, 2012 |
What are the latest filings for SCOTT PLACE 1001 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Philip Edward Boardman as a secretary on Jun 30, 2012 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Edward Boardman as a director on Jun 30, 2012 | 2 pages | TM01 | ||||||||||
Statement of capital on Aug 07, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms. Sarah Andrea Davis as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Samuel Buckley as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Samuel Alan Buckley on Sep 15, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Philip Edward Boardman on Sep 15, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Philip Edward Boardman on Sep 15, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from Number 1 Scott Place Manchester M3 3GG on Sep 22, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2010 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 29, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Samuel Alan Buckley on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Philip Edward Boardman on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Samuel Alan Buckley on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of SCOTT PLACE 1001 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Lawyer | 141155550001 | ||||
BOARDMAN, Philip Edward | Secretary | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | British | 50756720003 | ||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | Chartered Accountant | 47761840001 | |||||
BOARDMAN, Philip Edward | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Chartered Accountant | 50756720003 | ||||
BUCKLEY, Samuel Alan | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | Uk | British | Accountant | 5975650003 | ||||
CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | Chartered Accountant | 39006500001 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
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