Company NameScenario Systems Limited
Company StatusDissolved
Company Number03139163
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameRoss Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed29 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 21 March 2000)
RoleComputer Consultancy
Correspondence AddressFlat 12
108 Anyards Road
Cobham
Surrey
KT11 2LQ
Secretary NameKatrina Woods
NationalityBritish
StatusClosed
Appointed16 August 1996(8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address1 Rutland Mews
London
NW8 0RF
Secretary NameGavin John Harrison
NationalityBritish
StatusResigned
Appointed29 January 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address42 Greenwood Road
Hackney
London
E8 1AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Nyman Linde And Company
118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Strike-off action suspended (1 page)
26 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Full accounts made up to 31 January 1997 (7 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
13 December 1996Return made up to 10/12/96; full list of members (6 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
5 March 1996Accounting reference date notified as 31/01 (1 page)
5 March 1996Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/96
(1 page)
20 February 1996Director's particulars changed (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
19 December 1995Incorporation (34 pages)