Company NameScriptfame Limited
Company StatusDissolved
Company Number01570023
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Evelyn Constance Emtage
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2005)
RoleDirector And Company Secretary
Correspondence Address47 Asmuns Hill
London
NW11 6EX
Director NameMr Michael Richard Emtage
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2005)
RoleDirector And Engineer
Correspondence Address47 Asmuns Hill
London
NW11 6EX
Secretary NameMrs Evelyn Constance Emtage
NationalityBritish
StatusClosed
Appointed13 March 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address47 Asmuns Hill
London
NW11 6EX

Location

Registered AddressSuite 85 Parkhouse
15-19 Greenhill Crescent
Watford
Hertfordshire
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£238
Current Liabilities£239

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Voluntary strike-off action has been suspended (1 page)
7 July 2004Application for striking-off (1 page)
8 May 2004Registered office changed on 08/05/04 from: suites n & o troy house chambers elmgrove road harrow middlesex HA1 2QQ (1 page)
27 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
27 April 2004Return made up to 13/03/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 April 2000Return made up to 13/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (8 pages)
19 March 1998Return made up to 13/03/98; full list of members (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
8 April 1997Return made up to 13/03/97; no change of members (4 pages)
26 July 1996Full accounts made up to 30 September 1995 (8 pages)
13 April 1996Return made up to 13/03/96; no change of members (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (8 pages)
29 March 1995Return made up to 13/03/95; full list of members (6 pages)