Company NameScope Research Limited
Company StatusDissolved
Company Number03178148
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameBackcity Services Limited

Business Activity

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

Directors

Director NameRobert Harry Gartshore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2004)
RoleCertified Acct
Correspondence Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
Secretary NameRobert Harry Gartshore
NationalityBritish
StatusClosed
Appointed11 April 1996(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2004)
RoleCertified Acct
Correspondence Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameJean-Pierre Guillon
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2004)
RoleOptometrist
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
1 February 2004Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 1999Return made up to 26/03/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1997Full accounts made up to 31 March 1997 (12 pages)
5 June 1996Company name changed backcity services LIMITED\certificate issued on 06/06/96 (2 pages)
28 May 1996Registered office changed on 28/05/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
10 May 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Director resigned (1 page)
26 March 1996Incorporation (13 pages)