Hertford
SG13 8BD
Director Name | Mr Dennis Alfred Cooper |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Co Director |
Correspondence Address | Sparrow Hill Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Director Name | Mrs Pamela Ann Cooper |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sparrow Hill Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Secretary Name | Mrs Jane Jennifer Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birdham Close Bickley Bromley Kent BR1 2HF |
Director Name | Mrs Jane Jennifer Ann Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 January 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birdham Close Bickley Bromley Kent BR1 2HF |
Website | scopefeatures.com |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
49 at £0.1 | Mrs Jane Jennifer Ann Davies 49.00% Ordinary |
---|---|
49 at £0.1 | Peter Joseph Murphy 49.00% Ordinary |
2 at £0.1 | Rohan Callistus Moonesinghe 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,212 |
Cash | £15,598 |
Current Liabilities | £88,844 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2017 (overdue) |
3 September 2012 | Delivered on: 20 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 February 2007 | Delivered on: 28 February 2007 Persons entitled: Takara Trading Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and its balance from time to time. Outstanding |
25 August 1994 | Delivered on: 14 September 1994 Persons entitled: Wendy Elsa Kates Classification: Rent deposit deed Secured details: £5,375 due or to become due from the company to the chargee under the terms of the charge. Particulars: A rent deposit of £5,375 and all additions to those monies held in a deposit account as security for the monies payable to the landlord. Outstanding |
2 July 2020 | Liquidators' statement of receipts and payments to 26 April 2020 (25 pages) |
---|---|
9 July 2019 | Liquidators' statement of receipts and payments to 26 April 2019 (23 pages) |
23 May 2018 | Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 257B Croydon Road Beckenham Kent BR3 3PS on 23 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Appointment of a voluntary liquidator (3 pages) |
17 May 2018 | Statement of affairs (9 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA England to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA England to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Registered office address changed from 26-29 st. Cross Street Hatton Gdn London EC1N 8UH to 4 High Street Brasted Westerham Kent TN16 1JA on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 26-29 st. Cross Street Hatton Gdn London EC1N 8UH to 4 High Street Brasted Westerham Kent TN16 1JA on 19 July 2016 (1 page) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Peter Joseph Murphy on 22 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Peter Joseph Murphy on 22 January 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Termination of appointment of Jane Davies as a secretary (1 page) |
28 January 2011 | Termination of appointment of Jane Davies as a secretary (1 page) |
28 January 2011 | Termination of appointment of Jane Davies as a director (1 page) |
28 January 2011 | Termination of appointment of Jane Davies as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Joseph Murphy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Jane Jennifer Ann Davies on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Joseph Murphy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Jane Jennifer Ann Davies on 11 January 2010 (2 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members
|
10 January 2005 | Return made up to 03/01/05; full list of members
|
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Return made up to 03/01/03; full list of members; amend (7 pages) |
4 February 2003 | Return made up to 03/01/03; full list of members; amend (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 February 2002 | Return made up to 03/01/02; full list of members
|
7 February 2002 | Return made up to 03/01/02; full list of members
|
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 September 2000 | £ ic 200/190 31/07/00 £ sr [email protected]=10 (1 page) |
13 September 2000 | £ ic 200/190 31/07/00 £ sr [email protected]=10 (1 page) |
20 January 2000 | Return made up to 03/01/00; full list of members
|
20 January 2000 | Return made up to 03/01/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 September 1999 | £ ic 30/20 31/07/99 £ sr [email protected]=10 (1 page) |
9 September 1999 | £ ic 30/20 31/07/99 £ sr [email protected]=10 (1 page) |
24 January 1999 | Return made up to 03/01/99; change of members
|
24 January 1999 | Return made up to 03/01/99; change of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 September 1998 | £ ic 40/30 31/07/98 £ sr [email protected]=10 (1 page) |
10 September 1998 | £ ic 40/30 31/07/98 £ sr [email protected]=10 (1 page) |
28 January 1998 | Return made up to 03/01/98; full list of members
|
28 January 1998 | Return made up to 03/01/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
1 September 1997 | £ ic 100/40 31/07/97 £ sr [email protected]=60 (1 page) |
1 September 1997 | £ ic 100/40 31/07/97 £ sr [email protected]=60 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
5 February 1997 | Return made up to 03/01/97; full list of members
|
5 February 1997 | Return made up to 03/01/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members
|
8 February 1996 | Return made up to 03/01/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |