Company NameScorer Limited
Company StatusDissolved
Company Number03577238
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaun Kenneth Langley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Avenue Flat 2
London
W4 1HA
Secretary NameAntony Mark Ward
NationalityBritish
StatusClosed
Appointed25 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory Lane
Appleby Magna
Derbyshire
DE12 7BQ
Director NameJason Mathew Coleman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Dorchester Road
Weybridge
Surrey
KT13 8PE
Secretary NameTanina Coleman
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSecretary
Correspondence Address42 Dorchester Road
Weybridge
Surrey
KT13 8PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBoundary House (3rd Floor)
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000Voluntary strike-off action has been suspended (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
5 April 2000Application for striking-off (1 page)
30 September 1999Return made up to 08/06/99; full list of members (6 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
29 June 1998Ad 08/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
8 June 1998Incorporation (13 pages)