Company NameScriptare Limited
Company StatusDissolved
Company Number08414358
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMeredith Adams Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Meredith Louise Merville
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish / American
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address119 Upper Shirley Road
Croydon
CR0 5HF
Director NameMiss Hayley Ring
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2015)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 6 Foxley Lane
Purley
Surrey
CR8 3ED

Contact

Websitewww.meredithadams.com/
Email address[email protected]
Telephone020 84059689
Telephone regionLondon

Location

Registered Address16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Meredith Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,835
Cash£175
Current Liabilities£3,704

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(3 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 March 2016Director's details changed for Meredith Louise Adams on 1 February 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Termination of appointment of Hayley Ring as a director on 9 July 2015 (1 page)
13 November 2015Termination of appointment of Hayley Ring as a director on 9 July 2015 (1 page)
13 November 2015Registered office address changed from 3 Lingfield Court 34 Elgin Road Croydon Surrey CR0 6XA to 16 South End Croydon CR0 1DN on 13 November 2015 (1 page)
7 September 2015Director's details changed for Meredith Louise Adams on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Meredith Louise Adams on 2 September 2015 (2 pages)
15 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2
(3 pages)
15 March 2015Appointment of Miss Hayley Ring as a director on 13 March 2015 (2 pages)
13 March 2015Company name changed meredith adams LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)