Company NameNelson Scott Plc
Company StatusDissolved
Company Number06398312
CategoryPublic Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Vernon Blundell Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage 92 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Director NameSimon Nicholas Shires
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarpenters Field Highfield Lane
Puttenham
Guildford
Surrey
GU3 1BB
Secretary NameSimon Nicholas Shires
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarpenters Field Highfield Lane
Puttenham
Guildford
Surrey
GU3 1BB
Director NameSimon Nicholas Shires
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Hop Kiln 98 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Director NameMrs Susan Shires
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hop Kiln
98 The Street, Puttenham
Guildford
Surrey
GU3 1AU
Secretary NameJohn Vincent Veglio
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Salamander Quay
Lower Teddington Road
Hampton Wick
Surrey
KT1 4JB
Director NamePeter John Roper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Puttenham Hill Puttenham
Guildford
Surrey
GU3 1AH
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2009Statement of capital following an allotment of shares on 25 March 2009
  • GBP 123,624
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 25 March 2009
  • GBP 123,624
(4 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-25
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Registered office changed on 02/07/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 December 2008Appointment Terminate, Director And Secretary Peter John Roper Logged Form (1 page)
12 December 2008Appointment terminate, director and secretary peter john roper logged form (1 page)
9 December 2008Director appointed michael vernon blundell jones (1 page)
9 December 2008Director appointed michael vernon blundell jones (1 page)
10 November 2008Appointment Terminated Director susan shires (1 page)
10 November 2008Appointment terminated director susan shires (1 page)
3 November 2008Appointment terminated secretary john veglio (1 page)
3 November 2008Appointment Terminated Secretary john veglio (1 page)
3 November 2008Return made up to 15/10/08; full list of members (5 pages)
3 November 2008Return made up to 15/10/08; full list of members (5 pages)
20 October 2008Director and secretary appointed simon nicholas shires (1 page)
20 October 2008Director and secretary appointed simon nicholas shires (1 page)
30 July 2008Ad 04/01/08-18/04/08\gbp si 84999@1=84999\gbp ic 85001/170000\ (3 pages)
30 July 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
30 July 2008Ad 04/01/08-18/04/08 gbp si 84999@1=84999 gbp ic 85001/170000 (3 pages)
22 April 2008Certificate of authorisation to commence business and borrow (1 page)
22 April 2008Application to commence business (3 pages)
22 April 2008Application to commence business
  • CERT8 ‐ Certificate of authorisation to commence business and borrow
(3 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton surrey TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton surrey TW12 1JT (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Incorporation (31 pages)
15 October 2007Incorporation (31 pages)