Company NameScriptcraft Limited
Company StatusDissolved
Company Number00506523
CategoryPrivate Limited Company
Incorporation Date2 April 1952(72 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Dan Ingman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(39 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 24 April 2007)
RoleMusical Arranger
Correspondence Address9 Elizabeth Court
Ferris Road
London
SE22 9NP
Secretary NameJanet Blunden
NationalityBritish
StatusClosed
Appointed23 April 1999(47 years, 1 month after company formation)
Appointment Duration8 years (closed 24 April 2007)
RoleCompany Director
Correspondence Address59 Greenview Avenue
Croydon
Surrey
CR0 7QW
Director NameMrs Angela Ingman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 1999)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 The Gardens
East Dulwich
London
SE22 9QD
Secretary NameMr Nicholas Dan Ingman
NationalityBritish
StatusResigned
Appointed24 December 1991(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address10 The Gardens
London
SE22 9QD

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£34
Net Worth£112
Cash£69,726
Current Liabilities£69,614

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 November 2005Return made up to 11/11/05; full list of members (6 pages)
24 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 December 2004Return made up to 24/11/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2003Return made up to 29/11/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 January 2003Return made up to 07/12/02; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2001Return made up to 16/12/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 March 2000 (8 pages)
8 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
22 February 1999Return made up to 16/12/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 December 1996Return made up to 16/12/96; full list of members (6 pages)
21 December 1995Return made up to 16/12/95; no change of members (4 pages)