Company NameScosys Limited
DirectorPeter Reilly
Company StatusDissolved
Company Number02943519
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJohn Gerard Reilly
NationalityBritish
StatusCurrent
Appointed26 June 1994
Appointment Duration29 years, 10 months
RoleComputer Operator
Correspondence Address13 Palmerston Road
Hayling Island
Hampshire
PO11 9ET
Director NamePeter Reilly
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleSystem Tester
Country of ResidenceUnited Kingdom
Correspondence Address148 Saint Augustine Road
Southsea
Hampshire
PO4 9AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£424
Cash£235
Current Liabilities£7,711

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
31 March 2003Registered office changed on 31/03/03 from: 94 orchard gate greenford middlesex UB6 0QP (1 page)
25 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2003Statement of affairs (7 pages)
25 March 2003Appointment of a voluntary liquidator (1 page)
5 October 2001Return made up to 28/06/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 December 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
9 September 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 August 1998Return made up to 28/06/98; full list of members (6 pages)
17 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
28 March 1996Full accounts made up to 30 June 1995 (12 pages)
18 July 1995Return made up to 28/06/95; full list of members (6 pages)
28 June 1994Incorporation (12 pages)