Company NameScreenrange Limited
Company StatusDissolved
Company Number03044592
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Sowden
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 May 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence AddressAlexandra House
60 South Ealing Road Ealing
London
W5 4QA
Secretary NameInitiatives In Business Limited (Corporation)
StatusClosed
Appointed09 April 2000(5 years after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
Correspondence AddressPO Box 2007
Sutton Rectory
Sutton Road
Rochford Essex
SS4 1FD
Secretary NameCraig Andrew Hardman
NationalityAustralian
StatusResigned
Appointed30 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1997)
RoleAccountant
Correspondence Address138 Latymer Court
Hammersmith Road
London
W6 7JG
Secretary NameLisa Anne Horsfall
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 1998)
RoleCompany Director
Correspondence Address122c Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameErika Gross
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence Address10b Pennard Road
Shepherds Bush
London
W12 8DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlexandra House
60 South Ealing Road
Ealing
London
W5 4QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
16 May 2001Full accounts made up to 30 April 2000 (8 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2000Full accounts made up to 30 April 1999 (9 pages)
1 September 1999Director's particulars changed (1 page)
19 May 1999Return made up to 11/04/99; no change of members (4 pages)
24 April 1998Registered office changed on 24/04/98 from: 119A high street southend on sea essex SS1 1LH (1 page)
16 April 1998Return made up to 11/04/98; full list of members (6 pages)
2 March 1998Return made up to 11/04/97; no change of members (4 pages)
27 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director's particulars changed (1 page)
18 February 1998Full accounts made up to 30 April 1997 (9 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director's particulars changed (1 page)
16 December 1996Full accounts made up to 30 April 1996 (9 pages)
27 June 1996Director's particulars changed (1 page)
21 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Accounting reference date notified as 30/04 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)