Company NameServiscope Limited
Company StatusDissolved
Company Number00581109
CategoryPrivate Limited Company
Incorporation Date28 March 1957(67 years ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)
Previous NamesLondon Offices And Properties 1973 Limited and London Offices And Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Dickenson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(34 years after company formation)
Appointment Duration20 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Markenhorn
Godalming
Surrey
GU7 2QS
Director NameMr Robin Pleydell-Bouverie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(34 years after company formation)
Appointment Duration20 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurles Close Bucklers Hard
Beaulieu
Hampshire
S042 7xa
Secretary NameMr Clive Dickenson
NationalityBritish
StatusClosed
Appointed02 April 1991(34 years after company formation)
Appointment Duration20 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Markenhorn
Godalming
Surrey
GU7 2QS
Director NameFelicity Ruth Pleydell-Bouverie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(35 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurles Close
Bucklers Hard
Beaulieu
Hampshire
SO42 7XA
Director NameMr Robert Vavasseur Buxton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(36 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 October 2009)
RoleCompany Director
Correspondence AddressThe Brook House
29 Pembroke Road
London
W8 6DP

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£245,961
Cash£190,102
Current Liabilities£1,086

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (4 pages)
12 January 2011Application to strike the company off the register (4 pages)
15 June 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 4,000
(5 pages)
15 June 2010Director's details changed for Mr Robin Pleydell-Bouverie on 23 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Robin Pleydell-Bouverie on 23 April 2010 (2 pages)
15 June 2010Director's details changed for Felicity Ruth Pleydell-Bouverie on 23 April 2010 (2 pages)
15 June 2010Director's details changed for Felicity Ruth Pleydell-Bouverie on 23 April 2010 (2 pages)
15 June 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 4,000
(5 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 October 2009Termination of appointment of Robert Buxton as a director (2 pages)
30 October 2009Termination of appointment of Robert Buxton as a director (2 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
28 May 2009Return made up to 23/04/09; full list of members (4 pages)
28 May 2009Return made up to 23/04/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / robin pleydell-bouverie / 22/04/2008 (1 page)
2 May 2008Director's Change of Particulars / robin pleydell-bouverie / 22/04/2008 / HouseName/Number was: , now: curles close; Street was: 20 manson mews, now: bucklers hard; Post Town was: london, now: beaulieu; Region was: , now: hampshire; Post Code was: SW7 5AF, now: S042 7XA (1 page)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
30 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 April 2003Return made up to 23/04/03; full list of members (8 pages)
17 April 2003Return made up to 23/04/03; full list of members (8 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 April 2002Return made up to 23/04/02; full list of members (8 pages)
30 April 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2001Full accounts made up to 30 September 2000 (11 pages)
15 May 2001Full accounts made up to 30 September 2000 (11 pages)
18 April 2001Return made up to 23/04/01; full list of members (7 pages)
18 April 2001Return made up to 23/04/01; full list of members (7 pages)
2 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 May 2000Return made up to 23/04/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 September 1999 (12 pages)
25 April 2000Full accounts made up to 30 September 1999 (12 pages)
9 May 1999Return made up to 23/04/99; full list of members (7 pages)
9 May 1999Return made up to 23/04/99; full list of members (7 pages)
9 April 1999Full accounts made up to 30 September 1998 (12 pages)
9 April 1999Full accounts made up to 30 September 1998 (12 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
27 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1998Return made up to 23/04/98; no change of members (5 pages)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
21 May 1997Return made up to 23/04/97; no change of members (5 pages)
21 May 1997Return made up to 23/04/97; no change of members (5 pages)
20 November 1996Full accounts made up to 30 September 1996 (11 pages)
20 November 1996Full accounts made up to 30 September 1996 (11 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
26 April 1996Return made up to 23/04/96; full list of members (7 pages)
26 April 1996Return made up to 23/04/96; full list of members (7 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 July 1995Return made up to 23/04/95; no change of members (4 pages)
4 July 1995Return made up to 23/04/95; no change of members (4 pages)
23 May 1995Auditor's resignation (1 page)
23 May 1995Auditor's resignation (2 pages)
2 August 1983Accounts made up to 30 September 1982 (11 pages)
2 August 1983Accounts made up to 30 September 1982 (11 pages)