Company NameScorp (Europe) Limited
Company StatusDissolved
Company Number02945008
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameBhupendra Kumar Modi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed16 March 1995(8 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressExecutive Suite 2-39
PO Box 8365
Sharjah
UAE
Director NameMr Michael Anthony Walker-Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 04 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address132a Westbourne Terrace
London
W2 6QJ
Director NameMr Sunil Vyas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 04 December 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
52 Anselm Road
London
SW6 1LJ
Director NameDivya Modi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed15 July 2003(9 years after company formation)
Appointment Duration9 years, 4 months (closed 04 December 2012)
RoleFinance
Country of ResidenceIndia
Correspondence Address4a Blossom Way
Hillingdon
Middlesex
UB10 9LL
Director NameSonal Himatsingka Modi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(9 years after company formation)
Appointment Duration9 years, 4 months (closed 04 December 2012)
RoleMarketing Consultant
Country of ResidenceIndia
Correspondence Address36 Amrita Shergill Marg
New Delhi
Foreign
Secretary NameMr Mohan Chowdhury
StatusClosed
Appointed25 July 2011(17 years after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Director NameNeelima Gupta
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleConsultant
Correspondence AddressOuverturestraat 28
5802em
Venray
Limburg
5802 Em
Secretary NameNalliah Jeevakumar Amalathas
NationalitySrilankan
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleAccountant
Correspondence Address24 Burnham Close
Wealdstone
Harrow
Middlesex
HA3 5BJ
Director NamePravin Khamar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 1998)
RoleExporter
Correspondence Address34 Walnut Way
South Ruislip
Middlesex
HA4 6TD
Secretary NameBrian Eugene English
NationalityBritish
StatusResigned
Appointed15 June 1995(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1995)
RoleComputer Consultant
Correspondence Address5 Risingholme Road
Wealdstone
Middlesex
HA3 7EP
Secretary NameBhanumati Shah
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 1999)
RoleCompany Director
Correspondence Address25 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PD
Director NameDilip Modi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 July 1996(1 year, 12 months after company formation)
Appointment Duration7 years (resigned 15 July 2003)
RoleCompany Director
Correspondence Address36 Amrita Shergil-Marg
New Delhi
110 003
Foreign
Director NameMr Luis Gonzalez-Camino
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 12 months after company formation)
Appointment Duration7 years (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressKeepers Cottage
Bealeswood Common Dockenfield
Farnham
Surrey
GU10 4HS
Director NameYagya Prakash Gupta
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1999)
RoleCompany Director
Correspondence Address18 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NameSonal Vora
NationalityIndian
StatusResigned
Appointed02 November 1999(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressV B & Sons Building
147c Ealing Road
Wembley
Middlesex
HA0 4BU
Secretary NameNeelima Gupta
NationalityDutch
StatusResigned
Appointed10 April 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NameNeelima Gupta
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2001(7 years after company formation)
Appointment Duration10 years (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NameMr Mohan Chowdhury
StatusResigned
Appointed02 August 2011(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 August 2011)
RoleCompany Director
Correspondence Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£342,492
Cash£168,687
Current Liabilities£4,320

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
2 April 2012Accounts for a small company made up to 31 July 2011 (4 pages)
2 April 2012Accounts for a small company made up to 31 July 2011 (4 pages)
4 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
4 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
3 August 2011Appointment of Mr Mohan Chowdhury as a secretary (1 page)
3 August 2011Appointment of Mr Mohan Chowdhury as a secretary (1 page)
3 August 2011Termination of appointment of Mohan Chowdhury as a secretary (1 page)
3 August 2011Termination of appointment of Mohan Chowdhury as a secretary (1 page)
2 August 2011Termination of appointment of Neelima Gupta as a secretary (1 page)
2 August 2011Appointment of Mr Mohan Chowdhury as a secretary (1 page)
2 August 2011Appointment of Mr Mohan Chowdhury as a secretary (1 page)
2 August 2011Termination of appointment of Neelima Gupta as a secretary (1 page)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 500,000
(8 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 500,000
(8 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 500,000
(8 pages)
17 June 2011Full accounts made up to 31 March 2011 (9 pages)
17 June 2011Full accounts made up to 31 March 2011 (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Divya Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sunil Vyas on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sunil Vyas on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Divya Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Divya Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sunil Vyas on 4 July 2010 (2 pages)
14 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(18 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
5 August 2009Company name changed mcorp (europe) LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed mcorp (europe) LIMITED\certificate issued on 06/08/09 (2 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 24/06/08; full list of members (8 pages)
16 March 2009Return made up to 24/06/08; full list of members (8 pages)
13 March 2009Registered office changed on 13/03/2009 from mcorp (europe) LIMITED c/o bhagani & company chartered station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
13 March 2009Registered office changed on 13/03/2009 from mcorp (europe) LIMITED c/o bhagani & company chartered station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
25 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
25 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2007Return made up to 04/07/07; no change of members (8 pages)
4 September 2007Return made up to 04/07/07; no change of members (8 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(8 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 04/07/06; full list of members (8 pages)
25 July 2005Return made up to 04/07/05; full list of members (8 pages)
25 July 2005Return made up to 04/07/05; full list of members (8 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 04/07/04; full list of members (8 pages)
16 July 2004Return made up to 04/07/04; full list of members (8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
13 August 2003Return made up to 04/07/03; full list of members (8 pages)
13 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2003Company name changed moditek LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed moditek LIMITED\certificate issued on 05/02/03 (2 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 04/07/02; full list of members (8 pages)
16 July 2002Return made up to 04/07/02; full list of members (8 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Return made up to 04/07/01; full list of members (7 pages)
31 July 2001Return made up to 04/07/01; full list of members (7 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 04/07/00; full list of members (7 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999£ nc 1000000/3000000 28/06/99 (1 page)
20 July 1999£ nc 1000000/3000000 28/06/99 (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Nc inc already adjusted 26/05/99 (1 page)
8 July 1999Nc inc already adjusted 26/05/99 (1 page)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999Return made up to 04/07/99; no change of members (6 pages)
7 July 1999Return made up to 04/07/99; no change of members (6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Return made up to 04/07/98; full list of members (8 pages)
29 July 1998Return made up to 04/07/98; full list of members (8 pages)
14 April 1998Auditor's resignation (1 page)
14 April 1998Auditor's resignation (1 page)
31 December 1997Full accounts made up to 31 December 1996 (13 pages)
31 December 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 July 1997Return made up to 04/07/97; no change of members (6 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
5 July 1996Return made up to 04/07/96; full list of members (6 pages)
5 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
7 July 1995Return made up to 04/07/95; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Return made up to 04/07/95; full list of members (6 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
22 March 1995Ad 16/03/95--------- £ si 498000@1=498000 £ ic 2/498002 (2 pages)
22 March 1995Ad 16/03/95--------- £ si 498000@1=498000 £ ic 2/498002 (2 pages)
4 July 1994Incorporation (18 pages)
4 July 1994Incorporation (18 pages)