Company NameJohn Scales Limited
Company StatusDissolved
Company Number03014387
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Robert Scales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleFootballer
Correspondence AddressBasement 58 Regents Park Road
London
NW1 7SX
Secretary NameRobert Alan Scales
NationalityBritish
StatusClosed
Appointed02 July 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 24 August 2004)
RoleManaging Director
Correspondence AddressThe Old Hall Coach House
Brooke
Norfolk
NR15 1LB
Secretary NameRuth Melanie Gordon
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 47 Crooked Billet
Wimbledon Village
London
SW19 4RQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address4th Floor
19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 April 2002Return made up to 25/01/02; full list of members (6 pages)
15 May 2001Return made up to 25/01/00; full list of members (6 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
14 April 2001Accounts for a small company made up to 31 January 2000 (4 pages)
14 April 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
13 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
31 January 1999Registered office changed on 31/01/99 from: flat 2 47 crooked billet wimbledon common london SW19 4RQ (1 page)
26 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 November 1998Return made up to 25/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1998Full accounts made up to 31 January 1997 (7 pages)
14 July 1997Registered office changed on 14/07/97 from: c/o jordan frank suite 11A 15 micawber street london N1 7TB (1 page)
25 January 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Registered office changed on 08/01/97 from: 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
1 February 1996Return made up to 25/01/96; full list of members (6 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)