Company NameScher International
Company StatusDissolved
Company Number02587875
CategoryPrivate Unlimited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameScher Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(13 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 November 2007)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusClosed
Appointed11 October 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameTrevor John Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(15 years, 8 months after company formation)
Appointment Duration1 year (closed 27 November 2007)
RoleMarket Research Director
Correspondence AddressCornerway Cottage
Shendish
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(15 years, 8 months after company formation)
Appointment Duration1 year (closed 27 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMr Alan Charles Houcs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Houses Close
Finchley
London
N3 3NX
Director NameMr Frederick Mark Hardy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Acre Lane
Brixton
London
SW2 5SG
Secretary NameMr Frederick Mark Hardy
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Acre Lane
Brixton
London
SW2 5SG
Director NameMr Stuart Scher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1992(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence Address5 North Close
London
N6 4SH
Secretary NameMr Victor Fromon
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleTraining Manager
Correspondence Address58 Scott Close
Ditton
Aylesford
Kent
ME20 6QR
Director NameAlan Charles Wick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Howes Close
London
N3 3NX
Secretary NameMrs Diana Jane Bevington
NationalityCanadian
StatusResigned
Appointed31 March 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleAdministrator/Accountant
Country of ResidenceEngland
Correspondence Address16 Clifton Road
London
N22 7XN
Secretary NameMoses Abayomi O Mabayoje
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address24 Isambard Place
Rotherhithe
London
SE16 1DA
Director NameStuart Scher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address67 Gresham Gardens
London
NW11 8PA
Director NameMr Clive Michael Nicolaou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chichester Avenue
Ruislip
Middlesex
HA4 7EH
Secretary NameGraham Geoffrey Perry
NationalityBritish
StatusResigned
Appointed07 April 1997(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 1997)
RoleCompany Director
Correspondence Address82 Deer Park Gardens
Mitcham
Surrey
CR4 4DX
Secretary NameRajesh Devani
NationalityBritish
StatusResigned
Appointed14 July 1997(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 February 1998)
RoleAccountant
Correspondence Address56 Deer Park
Harlow
Essex
CM19 4LF
Secretary NameNo El Kholdi
NationalityBritish
StatusResigned
Appointed10 February 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1999)
RoleFinancial Controller
Correspondence Address61b Tabor Road
Hammersmith
London
W6 0BN
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2004)
RoleExecutivechairman
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Secretary NameMr David John Bateson
NationalityBritish
StatusResigned
Appointed27 September 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameJudith George
NationalityBritish
StatusResigned
Appointed22 December 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address24 Holly Gardens
West Drayton
Middlesex
UB7 9PE
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(13 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 July 2005)
RoleCorp Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP

Location

Registered AddressTns House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,050,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 February 2007Application for reregistration from LTD to UNLTD (2 pages)
12 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
12 February 2007Declaration of assent for reregistration to UNLTD (1 page)
12 February 2007Re-registration of Memorandum and Articles (12 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (11 pages)
28 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
29 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (4 pages)
2 April 2004Return made up to 01/03/04; full list of members (10 pages)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC west gate london W5 1UA (1 page)
11 August 2003Full accounts made up to 31 December 2002 (18 pages)
25 April 2003Return made up to 01/03/03; full list of members; amend (7 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 February 2003Auditor's resignation (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
29 May 2002Full accounts made up to 31 December 2001 (18 pages)
20 March 2002Return made up to 01/03/02; full list of members (8 pages)
20 March 2002Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (17 pages)
23 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Ad 27/09/99--------- £ si [email protected]=357 £ ic 143/500 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 125 high holborn london WC1V 6QA (1 page)
11 October 1999Secretary resigned (1 page)
21 July 1999Memorandum and Articles of Association (8 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 01/03/99; full list of members (6 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1999Memorandum and Articles of Association (6 pages)
16 September 1998S-div 24/06/96 (1 page)
16 September 1998Ad 24/06/96--------- £ si [email protected] (2 pages)
16 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 May 1998Company name changed scher associates LIMITED\certificate issued on 26/05/98 (2 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Return made up to 01/03/97; full list of members (6 pages)
14 April 1997New secretary appointed (2 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
10 July 1996New director appointed (2 pages)
21 February 1996Ad 14/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 October 1995Particulars of mortgage/charge (3 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA (1 page)
28 March 1995Return made up to 01/03/95; full list of members (6 pages)
26 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
30 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
5 May 1993Return made up to 01/03/93; full list of members (6 pages)
24 June 1992Return made up to 01/03/92; full list of members (5 pages)