SCREEN EXPERT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCREEN EXPERT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06420568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCREEN EXPERT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCREEN EXPERT LIMITED located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCREEN EXPERT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 784 LIMITEDNov 07, 2007Nov 07, 2007

    What are the latest accounts for SCREEN EXPERT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for SCREEN EXPERT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCREEN EXPERT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Howard Tuffnail as a director

    2 pagesAP01

    Termination of appointment of Philip James as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Registered office address changed from * Hampshire House Wade Road Basingstoke Hampshire RG24 8NE* on Mar 05, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Philip John James on Nov 07, 2009

    2 pagesCH01

    Director's details changed for Andrew Gass on Nov 07, 2009

    2 pagesCH01

    Who are the officers of SCREEN EXPERT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel Anne
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    Secretary
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    British123561700001
    GASS, Andrew
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish49358720003
    TUFFNAIL, Howard
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomCanadian202334610001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    JAMES, Philip John
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish118754760002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    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