Company NameScoop Communications Limited
DirectorPaul Curran
Company StatusDissolved
Company Number02908389
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Curran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressMousehole Reading Road
Hook
Basingstoke
Hampshire
RG27 9EB
Secretary NameRoger Gibbons & Company (Corporation)
StatusCurrent
Appointed31 December 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
Correspondence Address86a Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMrs Pauline Susan Curran
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleProduction Co-Ordinator
Correspondence AddressMousehole Reading Road
Hook
Basingstoke
Hampshire
RG27 9EB
Secretary NameMr Michael Thomas Bocking
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleAccountant
Correspondence Address32 Quince Tree Way
Hook
Basingstoke
Hampshire
RG27 9SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2000Dissolved (1 page)
10 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
23 November 1998Statement of affairs (6 pages)
23 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Registered office changed on 27/10/98 from: c/o gibbons shine garfen & co 86A edgware way edgware middlesex HA8 8JS (1 page)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
15 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Director resigned (1 page)
28 October 1996New director appointed (2 pages)
30 May 1996Return made up to 15/03/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 March 1995 (9 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Ad 08/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)