Company NameScore Design Communications Ltd
Company StatusDissolved
Company Number06253910
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRosham Bapoo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Arcadia Close
Beggarwood
Basingstoke
Hampshire
RG22 4AJ
Secretary NameAnita Bappoo
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleSecretary
Correspondence Address29 Arcadia Close
Beggarwood
Basingstoke
Hampshire
RG22 4AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBassetts
746 London Road
Hounslow
TW3 1PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2010Voluntary strike-off action has been suspended (1 page)
1 October 2010Voluntary strike-off action has been suspended (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
28 July 2009Return made up to 21/05/08; full list of members (3 pages)
28 July 2009Return made up to 21/05/08; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 41 roxeth hill harrow on the hill harrow middlesex HA2 0JP (1 page)
18 June 2009Registered office changed on 18/06/2009 from 41 roxeth hill harrow on the hill harrow middlesex HA2 0JP (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Accounts made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Registered office changed on 16/01/2009 from 29 arcadia close beggarwood basingstoke hampshire RG22 4AJ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 29 arcadia close beggarwood basingstoke hampshire RG22 4AJ (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2008Registered office changed on 14/07/2008 from 41 roxeth hill harrow on the hill harrow mddx HA2 0JP (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 41 roxeth hill harrow on the hill harrow mddx HA2 0JP (2 pages)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
21 May 2007Incorporation (9 pages)
21 May 2007Incorporation (9 pages)