Company NameScriptor Services Limited
Company StatusDissolved
Company Number04888567
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Douglas Salmon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gledstanes Road
London
W14 9HU
Secretary NameMr John Douglas Salmon
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gledstanes Road
London
W14 9HU
Secretary NameKathleen Rosalind Kent
NationalityBritish
StatusClosed
Appointed24 May 2004(8 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressThe Tunstalls
Woodseaves
Stafford
Staffordshire
ST20 0NH
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Gledstanes Road
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,224
Cash£10,107
Current Liabilities£9,028

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (3 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF on 11 June 2010 (1 page)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
21 September 2007Return made up to 04/09/07; full list of members (2 pages)
21 September 2007Return made up to 04/09/07; full list of members (2 pages)
17 October 2006Return made up to 04/09/06; full list of members (2 pages)
17 October 2006Return made up to 04/09/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 September 2005Return made up to 04/09/05; full list of members (3 pages)
14 September 2005Return made up to 04/09/05; full list of members (3 pages)
18 June 2005Registered office changed on 18/06/05 from: northside house, 69 tweedy road bromley kent BR1 3WA (1 page)
18 June 2005Registered office changed on 18/06/05 from: northside house, 69 tweedy road bromley kent BR1 3WA (1 page)
5 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 September 2004Return made up to 04/09/04; full list of members (9 pages)
17 September 2004Return made up to 04/09/04; full list of members (9 pages)
9 August 2004New director appointed (4 pages)
9 August 2004New director appointed (4 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
3 October 2003Ad 04/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2003Ad 04/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
2 October 2003Location of register of members (1 page)
2 October 2003Location of register of members (1 page)
2 October 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 September 2003New director appointed (4 pages)
17 September 2003New director appointed (4 pages)
17 September 2003New secretary appointed;new director appointed (3 pages)
17 September 2003New secretary appointed;new director appointed (3 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
4 September 2003Incorporation (17 pages)
4 September 2003Incorporation (17 pages)