Company NameScalper Limited
Company StatusDissolved
Company Number04198908
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamesScalper.co.uk Limited and Just Scalper Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Franco Dimuccio
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Victoria Mews
Keighley
West Yorkshire
BD21 2SF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed23 May 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameGlenn J Wrighton & Co (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Tradecompanion Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£305,934
Cash£7,745
Current Liabilities£6,294

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2014Termination of appointment of Graham Philip May as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Graham Philip May as a secretary on 31 July 2014 (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Termination of appointment of Franco Dimuccio as a director on 13 January 2012 (1 page)
18 January 2012Termination of appointment of Franco Dimuccio as a director on 13 January 2012 (1 page)
16 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
30 April 2008Return made up to 11/04/08; full list of members (3 pages)
30 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
22 May 2007Return made up to 11/04/07; no change of members (6 pages)
22 May 2007Return made up to 11/04/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 April 2003Return made up to 11/04/03; full list of members (6 pages)
23 April 2003Return made up to 11/04/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 June 2002Return made up to 11/04/02; full list of members (6 pages)
12 June 2002Return made up to 11/04/02; full list of members (6 pages)
11 September 2001Company name changed just scalper LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed just scalper LIMITED\certificate issued on 11/09/01 (2 pages)
2 August 2001Company name changed scalper.co.uk LIMITED\certificate issued on 02/08/01 (3 pages)
2 August 2001Company name changed scalper.co.uk LIMITED\certificate issued on 02/08/01 (3 pages)
24 April 2001Registered office changed on 24/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
11 April 2001Incorporation (18 pages)
11 April 2001Incorporation (18 pages)