Company NameScreen 53 Ltd
Company StatusDissolved
Company Number08854286
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Thomas Noel Davison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Berkeley Road
London
SW13 9LZ

Location

Registered Address10 Berkeley Road
London
SW13 9LZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 January 2015Registered office address changed from , 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom to 10 Berkeley Road London SW13 9LZ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 10 Berkeley Road London SW13 9LZ on 21 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Registered office address changed from , 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom to 10 Berkeley Road London SW13 9LZ on 21 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)