Company NameScopus Technology UK Limited
DirectorsStephen Garnett and Paul Gifford
Company StatusDissolved
Company Number02945029
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)
Previous NameLarchstone Supplies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Garnett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleVice President
Correspondence AddressWyck Farmhouse
Wyck Lane Wyck
Alton
Hampshire
GU34 3AL
Director NamePaul Gifford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleController
Correspondence Address830 Cherrystone Drive
Los Gatos
California 95032
United States
Secretary NameJeffery Amann
NationalityAmerican
StatusCurrent
Appointed20 October 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address1805 Octavia Street
San Francisco
California 94109
Foreign
Director NameAaron Omid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1996)
RoleVp Sales Scopus Technology Inc
Correspondence Address80 Amanda Court
Danville
California
94526
Director NameOri Sasson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1998)
RoleCeo Scopus Technology Inc
Correspondence Address2 Irving Court
Orinda
California
94563
Director NameDave Schwab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1996)
RoleVp Sales Scopus Technology Inc
Correspondence Address50 Pleasant Court
Foster City
California
94404
Secretary NameAaron Omid
NationalityBritish
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1998)
RoleVp Sales Scopus Technology Inc
Correspondence Address80 Amanda Court
Danville
California
94526
Director NameMichele L Axelson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1998)
RoleChief Financial Officer
Correspondence Address2366 Gamay Common
Livermore
California
94550
Director NameStephen Jacob
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1997)
RoleVice President
Correspondence Address3 Othello Grove
Warfield
Bracknell
Berkshire
RG42 3TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£561,695
Gross Profit£561,695
Net Worth£216,531

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
20 April 2001Registered office changed on 20/04/01 from: 100 new bridge street london EC4V 6JA (1 page)
13 April 2001Declaration of solvency (9 pages)
13 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2001Appointment of a voluntary liquidator (1 page)
18 July 2000Return made up to 04/07/00; full list of members (5 pages)
23 June 2000Full accounts made up to 31 March 2000 (16 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 October 1999Auditor's resignation (1 page)
23 July 1999Return made up to 04/07/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 March 1998 (14 pages)
13 March 1999Auditor's resignation (1 page)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: harman house 1 george street uxbridge UB8 1QQ (1 page)
16 November 1998Full accounts made up to 31 March 1997 (13 pages)
6 November 1998New secretary appointed (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
9 September 1998Return made up to 04/07/98; full list of members (5 pages)
15 April 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1996 (12 pages)
16 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
19 September 1997Return made up to 04/07/97; full list of members (6 pages)
11 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
27 March 1997Return made up to 04/07/96; full list of members (6 pages)
6 May 1996Full accounts made up to 31 March 1995 (11 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
4 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
10 October 1995Return made up to 04/07/95; full list of members (14 pages)
19 October 1994Memorandum and Articles of Association (8 pages)