London
EC1M 3JY
Director Name | Mr Clayton Lee Breen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 75 Farringdon Road London EC1M 3JY |
Director Name | David Alan Nicholas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 August 2008) |
Role | Microfilm Consultant |
Correspondence Address | 9 Laurel Park St Arvans Chepstow Gwent NP16 6ED Wales |
Director Name | Virginia Rose Priem |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 5 Centurions Court Caerwent Monmouthshire NP26 5FG Wales |
Secretary Name | Virginia Rose Priem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 5 Centurions Court Caerwent Monmouthshire NP26 5FG Wales |
Director Name | Ms Joanne Holding |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadowfield Tarporley Cheshire CW6 9XD |
Director Name | Mr Denis St John O'Regan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 450 Hatfield Road St Albans Hertfordshire AL4 0XS |
Secretary Name | Mr Denis St John O'Regan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 450 Hatfield Road St Albans Hertfordshire AL4 0XS |
Director Name | Mr Thomas Edmund Harrison |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 The Knoll Ealing London W13 8HY |
Website | www.docscan.co.uk |
---|
Registered Address | Fourth Floor 75 Farringdon Road London EC1M 3JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Service Point Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages) |
1 October 2013 | Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page) |
29 August 2012 | Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page) |
2 July 2012 | Accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Appointment terminated director joanne holding (1 page) |
14 July 2009 | Director appointed thomas harrison (2 pages) |
14 July 2009 | Appointment terminated director joanne holding (1 page) |
14 July 2009 | Director appointed thomas harrison (2 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
21 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
18 August 2008 | Appointment terminated director david nicholas (1 page) |
18 August 2008 | Appointment terminated director david nicholas (1 page) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 23 cater road bishopsworth bristol avon BS13 7TW (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 23 cater road bishopsworth bristol avon BS13 7TW (1 page) |
2 April 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
25 April 2006 | New secretary appointed;new director appointed (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Company name changed filcotec LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed filcotec LIMITED\certificate issued on 01/08/05 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members
|
13 December 2004 | Return made up to 05/12/04; full list of members
|
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
10 January 2001 | (7 pages) |
10 January 2001 | (7 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | (7 pages) |
19 January 2000 | (7 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
28 April 1999 | (8 pages) |
28 April 1999 | (8 pages) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Return made up to 05/12/98; full list of members (6 pages) |
27 November 1998 | Return made up to 05/12/98; full list of members (6 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 1-9 whitehouse lane bristol BS3 4DW (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 1-9 whitehouse lane bristol BS3 4DW (1 page) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | (7 pages) |
10 March 1998 | (7 pages) |
7 January 1998 | Return made up to 05/12/97; no change of members
|
7 January 1998 | Return made up to 05/12/97; no change of members
|
3 February 1997 | (5 pages) |
3 February 1997 | (5 pages) |
18 December 1996 | Return made up to 05/12/96; full list of members (5 pages) |
18 December 1996 | Return made up to 05/12/96; full list of members (5 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | (5 pages) |
8 May 1996 | (5 pages) |
27 December 1995 | Return made up to 05/12/95; full list of members (5 pages) |
27 December 1995 | Return made up to 05/12/95; full list of members (5 pages) |
10 May 1995 | Auditor's resignation (1 page) |
10 May 1995 | Auditor's resignation (1 page) |
30 April 1995 | (6 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |