SCOTT OFFICE SYSTEMS LIMITED
Overview
Company Name | SCOTT OFFICE SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04833067 |
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 OFFICE SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTT OFFICE SYSTEMS LIMITED located?
Registered Office Address | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTT OFFICE SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
BLAKEDEW 451 LIMITED | Jul 15, 2003 | Jul 15, 2003 |
What are the latest accounts for SCOTT OFFICE SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SCOTT OFFICE SYSTEMS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Kim Thompson as a director on Jun 06, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Groves as a director on Sep 22, 2010 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mrs Dana Waterman on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kraig Hall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Blakelaw Secretaries Limited on Jul 01, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Kraig Foster Hall on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jul 15, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Kim Diana Thompson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Groves as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Dana Maria Isabel Waterman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kame as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Knudtson Jr as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
Who are the officers of SCOTT OFFICE SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire |
| 900001990001 | ||||||||||
WATERMAN, Dana | Director | Green Valley Road Suite 212 27408 Greenboro 706 Nc Usa | Usa | American | Management | 150877910001 | ||||||||
DONATH, Michael R | Director | 1022 Hudson Street Apartment 2 Hoboken 07030 New Jersey United States Of America | American | Vice President Of Financenance | 122630720001 | |||||||||
DONATH, Michael R | Director | 1022 Hudson Street Apartment 2 Hoboken 07030 New Jersey United States Of America | American | Vice President Of Financenance | 122630720001 | |||||||||
GROVES, Michael | Director | Green Valley Road Suite 212 27408 Greenboro 706 Nc Usa | Usa | American | Management | 150883200001 | ||||||||
HALL, Kraig Foster | Director | 1 Whitman Drive Chatham 07928 New Jersey United States Of America | United Kingdom | American | Vice President, Sales | 122630710001 | ||||||||
KAME, David | Director | Arlington Drive 27282 Jamestown 200 North Carolina United States Of America | United States | Chief Financial Officer | 132997910001 | |||||||||
KNUDTSON JR, Douglas | Director | Penbrook Drive Racine 2651 Wi 53406 United States Of America | Other | President | 132997300001 | |||||||||
MCDONNELL, James Joseph | Director | 64 Rolling Hill Drive FOREIGN Chatham New Jersey Nj 07928 Usa | American | Businessman | 92725470001 | |||||||||
RICE, Kimberly Lyn | Director | 49 Devonshire Lane Mendham 07945 New Jersey United States Of America | American | President | 122630740001 | |||||||||
THOMPSON, Kim | Director | Green Valley Road Suite 212 27408 Greenboro 706 Nc Usa | Usa | American | Management | 150883220001 | ||||||||
BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
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