Company NameSCS Satellite Communications Systems (UK) Limited
Company StatusDissolved
Company Number02820015
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameHon Annabel Alice Whitehead
NationalityBritish
StatusClosed
Appointed05 April 2001(7 years, 10 months after company formation)
Appointment Duration11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address32 Cottesmore Court
Stanford Road
London
W8 5QN
Director NameCiaran Mary John Quigley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressApartment 7h 315 West 57th Street
New York 10019 Ny
Usa
Director NameKelvin John Smythe
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1993(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 07 March 1994)
RoleAmerican Pecco Corp Director
Correspondence Address21 Locust Avenue
New Canada
Conn 06840
06840
Secretary NameJean Marc William Olivier
NationalityBritish
StatusResigned
Appointed10 February 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 February 1995)
RoleFinance Director
Correspondence AddressAbbotswood
3 Camp Hill
Farnham
Surrey
GU10 1RG
Director Name.R Christopher James Bovill Whitehead
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address5 Vicarage Gardens
London
W8 4AH
Secretary NameCiaran Mary John Quigley
NationalityIrish
StatusResigned
Appointed28 February 1995(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 1995)
RoleCompany Director
Correspondence Address43 Huntsmore House
35 Pembroke Road
London
W8 6LZ
Secretary NameMr Michael John Halsey
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address12 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMr Michael John Halsey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 1996)
RoleFinance Director
Correspondence Address12 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameBrian Sweeny
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameMichael Ayres
NationalityBritish
StatusResigned
Appointed23 September 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2001)
RoleSecretary
Correspondence Address9 Sopwell Lane
St Albans
Hertfordshire
AL1 1RS
Director NameMr Christopher James Bovill Whitehead
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address32 Cottesmore Court
Stanford Road
London
W8 5QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoom 20
5-10 Eastman Road
Acton
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£461,588
Current Liabilities£462,770

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2001Director resigned (2 pages)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
21 September 2001Return made up to 20/05/01; full list of members (6 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 May 1999Return made up to 20/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
26 August 1998Registered office changed on 26/08/98 from: 4 eastman road acton london W3 7YG (1 page)
1 June 1998Return made up to 20/05/98; no change of members (4 pages)
26 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 November 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Registered office changed on 01/10/97 from: 4TH floor 4 new burlingtom street london W1X 1FE (1 page)
9 June 1997Registered office changed on 09/06/97 from: 7 catherine place westminster london SW1E 6DX (1 page)
9 June 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
27 May 1997Return made up to 20/05/97; full list of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: 43-45 dorset street london W1H 4AB (1 page)
30 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Director resigned (1 page)
19 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 June 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
19 September 1995Particulars of mortgage/charge (24 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 20/06/95
(4 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)