Company NameScribe Office Systems Limited
Company StatusDissolved
Company Number01911594
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 12 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameEdward Keith Quibell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 13 May 2008)
RoleChief Financial Officer
Correspondence Address2600 Brookside Drive
Roswell
Georgia 30076
Foreign
Director NameLouis Francois Kritzinger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed24 January 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Secretary NameLouis Francois Kritzinger
NationalitySouth African
StatusClosed
Appointed31 January 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Director NameSelwyn Burke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address19 Wishart Gardens
Bournemouth
Dorset
BH9 3QY
Director NameJohn Bernard Gaffney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address3 Holmwood Garth
Ringwood
Hampshire
BH24 3DT
Director NameSusan Doreen Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Braeside Road
Ringwood
Hampshire
BH24 2PQ
Secretary NameSusan Doreen Gaffney
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Braeside Road
Ringwood
Hampshire
BH24 2PQ
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 October 1999)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Secretary NameMr Michael Andrew Round
NationalityEnglish
StatusResigned
Appointed03 November 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMichael Andrew Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHarewood
Crab Tree Lane, Stoke
Andover
Hampshire
SP11 0LX
Director NameGeoffrey Beal
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWhitegate
46 A Watchet Lane
Holmer Green
Buckinghamshire
HP15 6UU
Director NameMatthew Salmon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressArish Mell
15 Francis Way
Salisbury
Wiltshire
SP2 8EF
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMr Paul Gerard McKenna
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2005)
RoleSvp & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulter Drive
Abingdon
Oxfordshire
OX14 1XF

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,062
Current Liabilities£8,062

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
20 April 2007Registered office changed on 20/04/07 from: masters house 107 hammersmith road london W14 0QH (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2007Declaration of solvency (5 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
12 February 2007New director appointed (4 pages)
12 February 2007Resolutions
  • RES13 ‐ Dir res accepted 24/01/07
(3 pages)
12 February 2007Director resigned (1 page)
18 December 2006Return made up to 11/11/06; full list of members (3 pages)
12 December 2006Nc inc already adjusted 05/12/06 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 November 2006New director appointed (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
8 December 2005Director's particulars changed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 11/11/05; full list of members (7 pages)
12 November 2004Return made up to 11/11/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
10 December 2003Return made up to 11/11/03; full list of members (7 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 December 2002Return made up to 11/11/02; full list of members (7 pages)
21 November 2001Return made up to 11/11/01; full list of members (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1230 arlington business park theale berkshire RG7 4TX (1 page)
6 August 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 February 2000Return made up to 23/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
17 November 1998Return made up to 23/11/98; no change of members (4 pages)
3 September 1998Registered office changed on 03/09/98 from: danka house london road reading berkshire RG6 1BN (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 December 1997Return made up to 23/11/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 March 1996 (17 pages)
12 July 1997Return made up to 23/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Registered office changed on 11/10/96 from: wharf house the wharf newbury berkshire RG14 5AP (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: hill house richmond hill bournemouth dorset BH2 6HR (1 page)
13 November 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
8 November 1995Full accounts made up to 30 June 1995 (17 pages)
27 March 1995Full accounts made up to 30 June 1994 (17 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
20 September 1991Memorandum and Articles of Association (7 pages)
20 June 1985Particulars of mortgage/charge (3 pages)