London
E15 2GW
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Mark James Atkinson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | James Hoskisson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2001) |
Role | Consultant |
Correspondence Address | Slieau-Ny-Creggin Cottage Higher Foxdale Isle Of Man |
Director Name | Christina Semple |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 187 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Gerald Eugene McCarthy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Lynton Road Chingford London E4 9EA |
Director Name | Susan Bell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 2008) |
Role | Secretary |
Correspondence Address | 187 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Victoria Joan Burnett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Studland Street London W6 0JS |
Secretary Name | Victoria Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Secretary Name | Julie Nguyen |
---|---|
Status | Resigned |
Appointed | 25 November 2011(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 6 Market Road London N7 9PW |
Secretary Name | Jacqueline Penalver |
---|---|
Status | Resigned |
Appointed | 25 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr John Michael Gilbert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scope.org.uk |
---|---|
Telephone | 020 76197100 |
Telephone region | London |
Registered Address | 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2018 | Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
13 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
9 May 2016 | Annual return made up to 17 April 2016 no member list (2 pages) |
9 May 2016 | Annual return made up to 17 April 2016 no member list (2 pages) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
13 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
26 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a director (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a director (1 page) |
29 November 2011 | Termination of appointment of Julie Nguyen as a secretary (1 page) |
29 November 2011 | Appointment of Julie Nguyen as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
29 November 2011 | Appointment of Julie Nguyen as a secretary (1 page) |
29 November 2011 | Termination of appointment of Julie Nguyen as a secretary (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
26 April 2010 | Director's details changed for Victoria Joan Burnett on 17 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
26 April 2010 | Director's details changed for Victoria Joan Burnett on 17 April 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 May 2009 | Annual return made up to 17/04/09 (2 pages) |
5 May 2009 | Annual return made up to 17/04/09 (2 pages) |
12 December 2008 | Appointment terminated director and secretary susan bell (1 page) |
12 December 2008 | Appointment terminated director and secretary susan bell (1 page) |
12 December 2008 | Director and secretary appointed victoria joan burnett (1 page) |
12 December 2008 | Director and secretary appointed victoria joan burnett (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 April 2008 | Annual return made up to 17/04/08 (2 pages) |
18 April 2008 | Annual return made up to 17/04/08 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
17 April 2007 | Annual return made up to 17/04/07 (2 pages) |
17 April 2007 | Annual return made up to 17/04/07 (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 April 2006 | Annual return made up to 17/04/06 (2 pages) |
18 April 2006 | Annual return made up to 17/04/06 (2 pages) |
22 April 2005 | Annual return made up to 17/04/05
|
22 April 2005 | Annual return made up to 17/04/05
|
5 May 2004 | Annual return made up to 17/04/04 (4 pages) |
5 May 2004 | Annual return made up to 17/04/04 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 April 2003 | Annual return made up to 17/04/03 (4 pages) |
30 April 2003 | Annual return made up to 17/04/03 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Annual return made up to 17/04/02 (3 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Annual return made up to 17/04/02 (3 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | New secretary appointed (1 page) |
1 May 2001 | Annual return made up to 17/04/01
|
1 May 2001 | Annual return made up to 17/04/01
|
16 March 2001 | Company name changed cp sport LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed cp sport LIMITED\certificate issued on 16/03/01 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 May 2000 | Annual return made up to 17/04/00 (3 pages) |
16 May 2000 | Annual return made up to 17/04/00 (3 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 May 1999 | Annual return made up to 17/04/99 (5 pages) |
13 May 1999 | Annual return made up to 17/04/99 (5 pages) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
11 December 1998 | New director appointed (2 pages) |
4 December 1998 | Company name changed shiftsupport LIMITED\certificate issued on 07/12/98 (2 pages) |
4 December 1998 | Company name changed shiftsupport LIMITED\certificate issued on 07/12/98 (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
17 April 1998 | Incorporation (18 pages) |
17 April 1998 | Incorporation (18 pages) |