Company NameSceneport Limited
Company StatusDissolved
Company Number03503413
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMark Anthony
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashurst Drive
Tadworth
Surrey
KT20 5EU
Secretary NameMr Michael Thomas Anthony
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Robins
Wyatts Green
Brentwood
Essex
CM15 0QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£519
Cash£3,826
Current Liabilities£3,342

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Anthony on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mark Anthony on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mark Anthony on 1 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 March 2009Director's change of particulars / mark anthony / 01/09/2008 (1 page)
17 March 2009Director's Change of Particulars / mark anthony / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 14 church paddock court, now: ashurst drive; Post Town was: wallington, now: tadworth; Post Code was: SM6 7AW, now: KT20 5EU (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 29/01/08; full list of members (3 pages)
5 August 2008Return made up to 29/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Return made up to 29/01/07; full list of members (6 pages)
20 February 2007Return made up to 29/01/07; full list of members (6 pages)
13 April 2006Return made up to 29/01/06; full list of members (6 pages)
13 April 2006Return made up to 29/01/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Registered office changed on 24/01/06 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page)
24 January 2006Registered office changed on 24/01/06 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page)
31 May 2005Return made up to 29/01/05; full list of members (6 pages)
31 May 2005Return made up to 29/01/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 29/01/04; full list of members (6 pages)
7 February 2004Return made up to 29/01/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 03/02/02; full list of members (6 pages)
6 February 2002Return made up to 03/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 03/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 03/02/00; full list of members (6 pages)
27 March 2000Return made up to 03/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 03/02/99; full list of members (6 pages)
8 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
7 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 April 1998Registered office changed on 20/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
3 February 1998Incorporation (17 pages)