Company NameScala Softworks Ltd
Company StatusDissolved
Company Number04178709
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Feride Alp
NationalityBritish
StatusClosed
Appointed29 March 2001(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Sheen Road
Richmond
TW9 1AE
Director NameTarik Bilgin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 12 May 2009)
RoleIT Consultant
Correspondence AddressFlat 2
26 Sheen Road
Richmond
TW9 1AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNo 2b 26 Sheen Road
Richmond
Surrey
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2007Return made up to 13/03/07; full list of members (6 pages)
12 July 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: 46 gilpin avenue london SW14 8QY (1 page)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2005Return made up to 13/03/05; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 13/03/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 48 gilpin avenue london SW14 8QY (1 page)
13 March 2001Incorporation (12 pages)