Company NameElectric Scribes Limited
Company StatusDissolved
Company Number06712984
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date9 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Brian Gerard McSharry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleIT Consultancy
Correspondence Address2 Longshaw
Leatherhead
Surrey
KT22 7NQ
Secretary NameMr Richard Brian Gerard McSharry
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Longshaw
Leatherhead
Surrey
KT22 7NQ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£7
Cash£24,001
Current Liabilities£118,721

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2017Progress report in a winding up by the court (22 pages)
21 December 2016Registered office address changed from 2 Longshaw Leatherhead Surrey KT22 7NQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 December 2016 (2 pages)
19 December 2016Appointment of a liquidator (1 page)
2 February 2016Order of court to wind up (2 pages)
9 December 2015Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 2 Longshaw Leatherhead Surrey KT22 7NQ on 9 December 2015 (1 page)
9 December 2015Secretary's details changed for Mr Richard Brian Gerard Mcsharry on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Richard Brian Gerard Mcsharry on 8 December 2015 (2 pages)
12 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Mr Richard Brian Gerard Mcsharry on 24 November 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom (1 page)
2 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
1 October 2008Incorporation (19 pages)