Company NameScorebridge Limited
Company StatusDissolved
Company Number01454380
CategoryPrivate Limited Company
Incorporation Date16 October 1979(43 years, 11 months ago)
Dissolution Date26 January 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMaurice Saleh Gourgey
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(11 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 26 January 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Director NameMr Charles Duncan Gourgey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address20 Petersham Place
London
SW7 5PX
Director NameMr Neil Joseph Gourgey
Date of BirthDecember 1975 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Almer Road
London
SW20 0EL
Secretary NamePedersen Group Management Ltd (Corporation)
StatusClosed
Appointed08 May 2006(26 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 26 January 2018)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKathe Gourgey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Secretary NameNadine Gourgey
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameMr Nicholas John Clwyd Griffith
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(21 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd
St Brides Super Ely
Vale Of Glamorgan
CF5 6EY
Wales
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 July 2010)
RoleBanker
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
CF14 0UF
Wales
Secretary NameNeil Joseph Gourgey
NationalityBritish
StatusResigned
Appointed01 December 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Watermans Quay Regent
On The River William Morris Way
London
SW6 2UW

Location

Registered AddressMountview Court 1148 High Road
Whestone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,983,500
Cash£737
Current Liabilities£4,008,301

Accounts

Latest Accounts31 August 2012 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
26 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (10 pages)
21 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (10 pages)
22 August 2016Liquidators' statement of receipts and payments to 12 June 2016 (7 pages)
22 August 2016Liquidators' statement of receipts and payments to 12 June 2016 (7 pages)
10 August 2015Liquidators' statement of receipts and payments to 12 June 2015 (8 pages)
10 August 2015Liquidators' statement of receipts and payments to 12 June 2015 (8 pages)
10 August 2015Liquidators statement of receipts and payments to 12 June 2015 (8 pages)
25 June 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 25 June 2014 (2 pages)
20 June 2014Statement of affairs with form 4.19 (6 pages)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Statement of affairs with form 4.19 (6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
18 August 2010Termination of appointment of Robert Hodge as a director (2 pages)
18 August 2010Termination of appointment of Robert Hodge as a director (2 pages)
26 July 2010Director's details changed for Charles Duncan Gourgey on 26 February 2010 (3 pages)
26 July 2010Director's details changed for Neil Joseph Gourgey on 22 January 2010 (3 pages)
26 July 2010Director's details changed for Charles Duncan Gourgey on 26 February 2010 (3 pages)
26 July 2010Director's details changed for Neil Joseph Gourgey on 22 January 2010 (3 pages)
3 June 2010Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (16 pages)
2 June 2010Full accounts made up to 31 August 2009 (16 pages)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 August 2008 (16 pages)
1 July 2009Full accounts made up to 31 August 2008 (16 pages)
5 June 2009Appointment terminated director nicholas griffith (1 page)
5 June 2009Appointment terminated director nicholas griffith (1 page)
19 September 2008Director's change of particulars / robert hodge / 01/01/2008 (1 page)
19 September 2008Return made up to 31/08/08; full list of members (5 pages)
19 September 2008Director's change of particulars / robert hodge / 01/01/2008 (1 page)
19 September 2008Return made up to 31/08/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 August 2007 (15 pages)
2 July 2008Full accounts made up to 31 August 2007 (15 pages)
1 March 2008Return made up to 31/08/07; full list of members (5 pages)
1 March 2008Return made up to 31/08/07; full list of members (5 pages)
28 February 2008Director's change of particulars / nicholas griffith / 31/08/2007 (1 page)
28 February 2008Director's change of particulars / nicholas griffith / 31/08/2007 (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: hillside house, 2-6, friern park, north finchley, london. . N12 9BY (1 page)
11 July 2007Registered office changed on 11/07/07 from: hillside house, 2-6, friern park, north finchley, london. . N12 9BY (1 page)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
10 March 2007Full accounts made up to 31 August 2005 (15 pages)
10 March 2007Full accounts made up to 31 August 2005 (15 pages)
5 October 2006Return made up to 31/08/06; full list of members (3 pages)
5 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 September 2005Full accounts made up to 31 August 2004 (15 pages)
6 September 2005Full accounts made up to 31 August 2004 (15 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004Secretary resigned (1 page)
16 September 2004Return made up to 31/08/04; full list of members (8 pages)
16 September 2004Return made up to 31/08/04; full list of members (8 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Full accounts made up to 31 August 2003 (13 pages)
21 June 2004Full accounts made up to 31 August 2003 (13 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
18 June 2002Full accounts made up to 31 August 2001 (11 pages)
18 June 2002Full accounts made up to 31 August 2001 (11 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
25 April 2001Full accounts made up to 31 August 2000 (9 pages)
25 April 2001Full accounts made up to 31 August 2000 (9 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (9 pages)
7 June 2000Full accounts made up to 31 August 1999 (9 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
16 June 1999Full accounts made up to 31 August 1998 (10 pages)
16 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 September 1998Return made up to 31/08/98; no change of members (6 pages)
30 September 1998Return made up to 31/08/98; no change of members (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
30 September 1997Return made up to 31/08/97; full list of members (8 pages)
30 September 1997Return made up to 31/08/97; full list of members (8 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
11 September 1996Return made up to 31/08/96; full list of members (8 pages)
11 September 1996Return made up to 31/08/96; full list of members (8 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 September 1995Return made up to 31/08/95; no change of members (8 pages)
25 September 1995Return made up to 31/08/95; no change of members (8 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)