Company NameScriptic Limited
Company StatusDissolved
Company Number02363794
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bryony Rao
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years after company formation)
Appointment Duration8 years, 5 months (closed 29 August 2000)
RoleTranslator & Bilingual Secreta
Correspondence Address46 Leegomery Road
Wellington
Telford
Salop
TF1 3BN
Secretary NameRajiv Rao
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years after company formation)
Appointment Duration8 years, 5 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address46 Leegomery Road
Wellington
Telford
Salop
TF1 3BN

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
8 February 2000Full accounts made up to 30 April 1999 (12 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 January 1998Full accounts made up to 30 April 1997 (11 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 April 1995Return made up to 31/03/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)