SCREAM 2 LIMITED
Overview
| Company Name | SCREAM 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06593761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCREAM 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCREAM 2 LIMITED located?
| Registered Office Address | Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCREAM 2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2016 |
| Next Accounts Due On | Nov 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for SCREAM 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Mar 09, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Michael Stuart Aspinall as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Feb 28, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Michael Stuart Aspinall as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin John Tenwick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian Mckinlay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Egan as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2013 | 16 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Feb 29, 2012 | 16 pages | AA | ||||||||||
Appointment of Mr Jeff Kelisky as a director | 2 pages | AP01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 15, 2012 | 16 pages | RP04 | ||||||||||
Appointment of Mr Paul Egan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Findlay as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Woodlands Lodge 107-111 Uttoxeter New Road, Derby, Derbyshire, DE22 3NL on Aug 17, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCREAM 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELISKY, Jeff | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | American | 174576350001 | |||||
| TENWICK, Colin John | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | United Kingdom | British | 72677830001 | |||||
| FINDLAY, Stephen William | Secretary | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | British | 142839300001 | ||||||
| LUNN, Marc David John | Secretary | 44 Windmill Lane DE56 1GP Belper Derbyshire | British | 182029210001 | ||||||
| WG&M SECRETARIES LIMITED | Secretary | EC2M 2WG London One South Place United Kingdom | 130432960001 | |||||||
| ASPINALL, Michael Stuart | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | United Kingdom | English | 105457480002 | |||||
| EGAN, Paul | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | United Kingdom | British | 141719660001 | |||||
| FINDLAY, Stephen William | Director | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | United Kingdom | British | 142839300001 | |||||
| MARTIN, Nicholas Rupert Zelenka | Director | 33 Dents Road SW11 6JA London | United Kingdom | British | 148371040001 | |||||
| MCKINLAY, Sebastian Mark Sinclair | Director | 31 Wincanton Road SW18 5TZ London | England | British | 105432940001 | |||||
| WG&M NOMINEES LIMITED | Director | EC2M 2WG London One South Place United Kingdom | 130432970001 |
Does SCREAM 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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