Company NameScope Consulting UK Services Limited
Company StatusDissolved
Company Number07019844
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Manju Gupta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleSelf Employed - Consulting Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 97 Devonshire Road
London
SW19 2EQ
Secretary NameMr Mukul Gupta
StatusClosed
Appointed01 February 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address1b Stroud Road
London
SE25 5DR
Director NameMr Mukul Gupta
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 24 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1b Stroud Road
London
SE25 5DR
Director NameMr Mukul Gupta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2011(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 02 June 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFlat 3 97 Devonshire Road
London
SW19 2EQ

Contact

Telephone07 837066728
Telephone regionMobile

Location

Registered Address1b Stroud Road
London
SE25 5DR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,013
Cash£15,433
Current Liabilities£12,820

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
1 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 June 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
3 June 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 April 2016Appointment of Mr Mukul Gupta as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Mukul Gupta as a director on 1 April 2016 (2 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(3 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 March 2015Registered office address changed from Flat 3 97 Devonshire Road London SW19 2EQ to 1B Stroud Road London SE25 5DR on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Flat 3 97 Devonshire Road London SW19 2EQ to 1B Stroud Road London SE25 5DR on 27 March 2015 (1 page)
16 February 2015Appointment of Mr Mukul Gupta as a secretary on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Mukul Gupta as a secretary on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Mukul Gupta as a secretary on 1 February 2015 (2 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Mukul Gupta as a director (1 page)
16 July 2012Termination of appointment of Mukul Gupta as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from C/O Cdoks Uk Ltd 57 C Scarle Road Wembley Middlesex HA0 4SR United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Cdoks Uk Ltd 57 C Scarle Road Wembley Middlesex HA0 4SR United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Cdoks Uk Ltd 57 C Scarle Road Wembley Middlesex HA0 4SR United Kingdom on 2 December 2011 (1 page)
1 December 2011Director's details changed for Mr Mukul Gupta on 5 November 2011 (2 pages)
1 December 2011Director's details changed for Mrs Manju Gupta on 5 November 2011 (2 pages)
1 December 2011Director's details changed for Mrs Manju Gupta on 5 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Mukul Gupta on 5 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Mukul Gupta on 5 November 2011 (2 pages)
1 December 2011Director's details changed for Mrs Manju Gupta on 5 November 2011 (2 pages)
27 June 2011Appointment of Mr Mukul Gupta as a director (2 pages)
27 June 2011Appointment of Mr Mukul Gupta as a director (2 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 May 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
26 May 2011Registered office address changed from 496, 1St Floor Green Street London Uk E13 9DB United Kingdom on 26 May 2011 (1 page)
26 May 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
26 May 2011Registered office address changed from 496, 1St Floor Green Street London Uk E13 9DB United Kingdom on 26 May 2011 (1 page)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mrs Manju Gupta on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Manju Gupta on 15 September 2010 (2 pages)
15 September 2009Incorporation (13 pages)
15 September 2009Incorporation (13 pages)