Company NameScenedeep Limited
Company StatusDissolved
Company Number02485349
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas George Saveker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleSecretary
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Charles Clifford Frankiss
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 13 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 years (resigned 29 March 1995)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£525

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
25 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
29 August 2001Full accounts made up to 31 December 2000 (9 pages)
25 April 2001Return made up to 26/03/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Return made up to 26/03/00; full list of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Return made up to 26/03/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 March 1998Return made up to 26/03/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Return made up to 26/03/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
8 May 1996Return made up to 26/03/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(4 pages)