Company NameScicom (Essex) Limited
Company StatusDissolved
Company Number03419547
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameTrevor Bradley Paul
NationalityBritish
StatusClosed
Appointed30 June 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address14 Peverell House
Arbour Lane
Chelmsford
CM1 7PL
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Director NameDiane Joy Chowis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleSecretary
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Director NameMark Thaddeus Chowis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleComputer Systems Engineer
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Secretary NameDiane Joy Chowis
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleSecretary
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Secretary NameTrevor Bradley Paul
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Peverell House
Arbour Lane
Chelmsford
CM1 7PL

Location

Registered Address37 Lilford Road
Billericay
Essex
CM11 1BS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£77,289
Net Worth£3,198
Cash£38,756
Current Liabilities£60,194

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2001New secretary appointed (2 pages)
28 November 2000Full accounts made up to 31 August 2000 (14 pages)
6 September 2000Return made up to 14/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (14 pages)
28 January 2000Return made up to 14/08/99; full list of members (6 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 14/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 6 chorley close langdon hills basildon essex SS16 6ST (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
21 June 1999Full accounts made up to 31 August 1998 (13 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
14 August 1997Incorporation (16 pages)