Company NameScorpcorp Designs Limited
Company StatusDissolved
Company Number05969932
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDr Rosalind Anthea Bergemann
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Secretary NameDr Rosalind Anthea Bergemann
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMr Alex Kurtagic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Farm Cottage
Westland Farm Lord's Hill
Shamley Green
Surrey
GU5 0TL
Director NameMrs Dawn Anthea Kurtagic
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(2 years after company formation)
Appointment Duration2 years (resigned 04 November 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westland Farm Cottages Lords Hill Common
Shamley Green
Guildford
Surrey
GU5 0TL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitetwadesign.com

Location

Registered AddressDalton House
Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

505 at £1Rosalind Bergemann
83.47%
Ordinary
100 at £1Dawn Kurtagic
16.53%
Ordinary

Financials

Year2014
Net Worth£1,510
Current Liabilities£462

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Micro company accounts made up to 31 October 2015 (6 pages)
1 August 2016Micro company accounts made up to 31 October 2015 (6 pages)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 605
(4 pages)
14 November 2015Register inspection address has been changed from Woodside Mackies Hill Peaslake Surrey GU5 9RH England to C/O Globalite Management Services Unit 1D Merrow Business Park Guildford Surrey GU4 7WA (1 page)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 605
(4 pages)
14 November 2015Register inspection address has been changed from Woodside Mackies Hill Peaslake Surrey GU5 9RH England to C/O Globalite Management Services Unit 1D Merrow Business Park Guildford Surrey GU4 7WA (1 page)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 605
(4 pages)
16 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 605
(4 pages)
3 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 May 2014Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page)
26 May 2014Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages)
26 May 2014Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages)
26 May 2014Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 26 May 2014 (1 page)
26 May 2014Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages)
26 May 2014Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page)
26 May 2014Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 26 May 2014 (1 page)
26 May 2014Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page)
11 November 2013Register inspection address has been changed (1 page)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 605
(4 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 605
(4 pages)
11 November 2013Register inspection address has been changed (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 November 2011Termination of appointment of Dawn Kurtagic as a director (1 page)
27 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 November 2011Termination of appointment of Dawn Kurtagic as a director (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 May 2011Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ on 29 May 2011 (1 page)
29 May 2011Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ on 29 May 2011 (1 page)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Alex Kurtagic as a director (1 page)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Alex Kurtagic as a director (1 page)
4 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Director's details changed for Dr Rosalind Anthea Bergemann on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Rosalind Anthea Bergemann on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 November 2008Director appointed mrs dawn anthea kurtagic (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / alex kurtagic / 17/10/2008 (1 page)
17 November 2008Ad 16/10/08\part-paid \gbp si 100@1=100\gbp ic 505/605\ (2 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from astra house the common cranleigh surrey GU6 8RE (1 page)
17 November 2008Director appointed mrs dawn anthea kurtagic (1 page)
17 November 2008Ad 16/10/08\part-paid \gbp si 100@1=100\gbp ic 505/605\ (2 pages)
17 November 2008Director's change of particulars / alex kurtagic / 17/10/2008 (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Registered office changed on 17/11/2008 from astra house the common cranleigh surrey GU6 8RE (1 page)
17 November 2008Location of register of members (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 January 2008Return made up to 17/10/07; full list of members (3 pages)
11 January 2008Return made up to 17/10/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 23 hewitt business estate elmbridge road cranleigh surrey GU6 8LW (1 page)
7 January 2008Registered office changed on 07/01/08 from: 23 hewitt business estate elmbridge road cranleigh surrey GU6 8LW (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)