Company NameScreenrate Limited
Company StatusDissolved
Company Number03039970
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr James Golding
NationalityBritish
StatusClosed
Appointed02 February 2005(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 High Road
Loughton
Essex
IG10 4HT
Director NameMr James Golding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(10 years, 7 months after company formation)
Appointment Duration10 years (closed 10 November 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address94 High Road
Loughton
Essex
IG10 4HT
Director NameJustine Golding
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleHuman Resources Consultant
Correspondence AddressGraylands
74 High Road
Chigwell Village
Essex
IG7 6PX
Secretary NameSadie Golding
NationalityBritish
StatusResigned
Appointed18 April 1995(2 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2005)
RoleClerk
Correspondence Address40 Parkview Court
54 Brancaster Road
Newbury Park Ilford
Essex
IG2 7EQ
Director NameHarvey Sidney Golding
NationalityBritish
StatusResigned
Appointed21 March 1996(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 June 1996)
RoleManagement Consultant
Correspondence AddressGraylands
74 High Road
Chigwell Village
Essex
IG7 6PX
Director NameElka Golding
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Director NameMr David Golding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vincent Close
Ilford
Essex
IG6 2SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Mrs Elka Golding
68.16%
Ordinary
2.3k at £1Alliance Trust Pensions LTD
31.82%
Ordinary
1 at £1David Golding
0.01%
Ordinary
1 at £1James Golding
0.01%
Ordinary

Financials

Year2014
Net Worth£17,610
Current Liabilities£42,784

Accounts

Latest Accounts29 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,333
(4 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,333
(4 pages)
27 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
19 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (3 pages)
19 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (3 pages)
22 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Secretary's details changed for Mr James Golding on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr James Golding on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Mr James Golding on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr James Golding on 18 April 2012 (2 pages)
16 April 2012Termination of appointment of David Golding as a director (2 pages)
16 April 2012Termination of appointment of David Golding as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Termination of appointment of Elka Golding as a director (2 pages)
28 June 2011Termination of appointment of Elka Golding as a director (2 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Elka Golding on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Elka Golding on 30 March 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 February 2009Return made up to 30/03/08; full list of members (4 pages)
6 February 2009Return made up to 30/03/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
19 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
19 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
27 July 2007Ad 29/06/07--------- £ si 800@1=800 £ ic 7333/8133 (2 pages)
27 July 2007Ad 29/06/07--------- £ si 800@1=800 £ ic 7333/8133 (2 pages)
16 May 2007Return made up to 30/03/07; full list of members (3 pages)
16 May 2007Return made up to 30/03/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: grove house 8 ollards grove loughton essex IG10 4DW (1 page)
27 April 2007Registered office changed on 27/04/07 from: grove house 8 ollards grove loughton essex IG10 4DW (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 19 westfield park drive woodford green essex IG8 8FD (1 page)
8 December 2006Registered office changed on 08/12/06 from: 19 westfield park drive woodford green essex IG8 8FD (1 page)
21 November 2006Ad 31/10/06--------- £ si 1333@1=1333 £ ic 1001/2334 (2 pages)
21 November 2006Ad 31/10/06--------- £ si 1333@1=1333 £ ic 1001/2334 (2 pages)
12 October 2006Ad 29/09/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
12 October 2006£ nc 5000/10000 29/09/06 (2 pages)
12 October 2006£ nc 5000/10000 29/09/06 (2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Ad 29/09/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
30 May 2006Return made up to 30/03/06; full list of members (2 pages)
30 May 2006Return made up to 30/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Return made up to 30/03/05; no change of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2005Return made up to 30/03/05; no change of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2005New secretary appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 30/03/04; no change of members (6 pages)
17 April 2004Return made up to 30/03/04; no change of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Ad 27/08/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Nc inc already adjusted 27/08/02 (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Ad 27/08/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 September 2002Nc inc already adjusted 27/08/02 (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Registered office changed on 04/08/98 from: 176 wood street walthamstow london E17 3HX (1 page)
4 August 1998Registered office changed on 04/08/98 from: 176 wood street walthamstow london E17 3HX (1 page)
20 May 1998Return made up to 30/03/98; no change of members (4 pages)
20 May 1998Return made up to 30/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 December 1997Full accounts made up to 31 March 1996 (7 pages)
15 December 1997Full accounts made up to 31 March 1996 (7 pages)
2 October 1997Return made up to 30/03/97; full list of members (4 pages)
2 October 1997Return made up to 30/03/97; full list of members (4 pages)
23 September 1997Return made up to 30/03/96; full list of members (6 pages)
23 September 1997Return made up to 30/03/96; full list of members (6 pages)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
11 February 1997Strike-off action suspended (1 page)
11 February 1997Strike-off action suspended (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
27 April 1995Memorandum and Articles of Association (14 pages)
27 April 1995Memorandum and Articles of Association (14 pages)
26 April 1995Registered office changed on 26/04/95 from: 174-180 old street london EC1V 9BP (1 page)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995Registered office changed on 26/04/95 from: 174-180 old street london EC1V 9BP (1 page)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 March 1995Incorporation (34 pages)
30 March 1995Incorporation (34 pages)