Company NameScorpio Security Services Limited
Company StatusDissolved
Company Number03171093
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address9 Popham Gardens
Richmond
Surrey
TW9 4LJ
Secretary NamePaul Godfrey
NationalityBritish
StatusClosed
Appointed01 December 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address190 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AW
Director NameDavid Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address6 Empirewharf Driffield Road
224-235 Old Ford Road
London
E3 5NF
Director NameMark Stuart Grover
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1998)
RoleManager
Correspondence Address32 Compton Avenue
Brighton
East Sussex
BN1 3PS
Secretary NameValerie Louise Barnes
NationalityBritish
StatusResigned
Appointed23 June 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2003)
RoleConsultant
Correspondence Address9 Popham Gardens
Richmond
Surrey
TW9 4LJ
Secretary NameRegents Registrars Ltd (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1999)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered Address2 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2004New secretary appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 March 2003Return made up to 12/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Registered office changed on 13/01/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 March 2002Return made up to 12/03/02; full list of members (6 pages)
3 May 2001Return made up to 12/03/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 313 regents park road london N3 1DP (1 page)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Full accounts made up to 31 March 1999 (11 pages)
30 March 2000Return made up to 12/03/00; full list of members (6 pages)
2 July 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
4 May 1999Return made up to 12/03/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
5 March 1998Return made up to 12/03/98; full list of members (6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 April 1997Return made up to 12/03/97; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
12 March 1996Incorporation (13 pages)