Company NameScape Opportunities 1 Ltd
Company StatusDissolved
Company Number08980115
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)
Dissolution Date11 May 2021 (2 years, 10 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 NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nigel Duncan Taee
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
21 May 2020Confirmation statement made on 4 April 2020 with updates (6 pages)
2 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
5 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 July 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (7 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 April 2018Change of details for Mr. Nigel Duncan Taee as a person with significant control on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr. Thomas Ward on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr. Nigel Duncan Taee on 12 April 2018 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Registered office address changed from 53/54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 53/54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page)
5 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 November 2016Sub-division of shares on 4 August 2016 (6 pages)
25 November 2016Sub-division of shares on 4 August 2016 (6 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 200
(6 pages)
3 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 200
(6 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Change of share class name or designation (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)