Company NameScopeview Limited
DirectorAbdul Motin
Company StatusActive - Proposal to Strike off
Company Number06274609
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Motin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address57d Mytchett Road
Mytchett
Camberley
Surrey
GU16 6EG
Director NameRahman Abdul Sahid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleRestaurateur
Correspondence Address70 Studley Road
Forest Gate
London
E7 9LX
Secretary NameJamilul Hussain
NationalityBritish
StatusResigned
Appointed28 June 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2010)
RoleRestaurateur
Correspondence Address77 Woodlands Drive
Stanmore
Middlesex
HA7 3PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01252 542494
Telephone regionAldershot

Location

Registered AddressBank House 209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Abdul Motin
33.33%
Ordinary
33 at £1Gias Khan
33.33%
Ordinary
33 at £1S.r. Chowdhury
33.33%
Ordinary

Financials

Year2014
Net Worth£1,190
Cash£6,825
Current Liabilities£9,391

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2018 (5 years, 10 months ago)
Next Return Due25 June 2019 (overdue)

Filing History

27 October 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
12 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Notification of Abdul Motin as a person with significant control on 5 May 2017 (2 pages)
24 July 2017Notification of Abdul Motin as a person with significant control on 5 May 2017 (2 pages)
24 July 2017Notification of Abdul Motin as a person with significant control on 24 July 2017 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 99
(6 pages)
17 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 99
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 99
(3 pages)
23 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 99
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Termination of appointment of Jamilul Hussain as a secretary (1 page)
26 November 2010Termination of appointment of Jamilul Hussain as a secretary (1 page)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Abdul Motin as a director (3 pages)
15 February 2010Appointment of Abdul Motin as a director (3 pages)
9 February 2010Termination of appointment of Rahman Sahid as a director (2 pages)
9 February 2010Termination of appointment of Rahman Sahid as a director (2 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Capitals not rolled up (2 pages)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 November 2008Return made up to 11/06/08; full list of members (10 pages)
10 November 2008Return made up to 11/06/08; full list of members (10 pages)
31 October 2008Registered office changed on 31/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
31 October 2008Registered office changed on 31/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)