Company NameGreater London Scaffolding Limited
Company StatusDissolved
Company Number02180326
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Joseph Coughlan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 04 May 2010)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Secretary NameRhona Veronica Coughlan
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameRhona Veronica Coughlan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(11 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU

Location

Registered AddressC/O Rothman Pantall & Co
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£623,497
Current Liabilities£566,529

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2008Restoration by order of the court (2 pages)
29 September 2008Restoration by order of the court (2 pages)
10 July 2007Bona Vacantia disclaimer (1 page)
27 December 2006Dissolved (1 page)
27 December 2006Dissolved (1 page)
27 September 2006Notice of move from Administration to Dissolution (8 pages)
27 September 2006Notice of move from Administration to Dissolution (8 pages)
8 June 2006Notice of extension of period of Administration (1 page)
8 June 2006Notice of extension of period of Administration (1 page)
27 October 2005Administrator's progress report (8 pages)
27 October 2005Administrator's progress report (8 pages)
20 May 2005Statement of administrator's proposal (2 pages)
20 May 2005Statement of administrator's proposal (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 314 regents park road london N3 2LT (1 page)
31 March 2005Registered office changed on 31/03/05 from: 314 regents park road london N3 2LT (1 page)
30 March 2005Appointment of an administrator (1 page)
30 March 2005Appointment of an administrator (1 page)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 31/12/99; full list of members (6 pages)
31 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Registered office changed on 08/03/00 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
8 March 2000Registered office changed on 08/03/00 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 31 March 1998 (10 pages)
2 November 1999Full accounts made up to 31 March 1998 (10 pages)
20 October 1999Full accounts made up to 31 March 1997 (11 pages)
20 October 1999Full accounts made up to 31 March 1997 (11 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
21 February 1999Return made up to 31/12/98; full list of members (5 pages)
21 February 1999Return made up to 31/12/98; full list of members (5 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
19 October 1998Registered office changed on 19/10/98 from: 1-2 forest business park south access road london E17 8BA (1 page)
19 October 1998Registered office changed on 19/10/98 from: 1-2 forest business park south access road london E17 8BA (1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Return made up to 31/12/97; no change of members (4 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Accounts made up to 31 March 1996 (2 pages)
29 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 March 1996Accounts made up to 31 March 1995 (3 pages)
2 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 November 1995Return made up to 31/12/94; no change of members (4 pages)
29 November 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 29/11/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 October 1987Incorporation (12 pages)
19 October 1987Incorporation (12 pages)