Dissolved 2017-05-02
Company Information for SCALABLE EUROPE LIMITED
THAME, ENGLAND, OX9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | ||||
---|---|---|---|---|
SCALABLE EUROPE LIMITED | ||||
Legal Registered Office | ||||
THAME ENGLAND | ||||
Previous Names | ||||
|
Company Number | 06000038 | |
---|---|---|
Date formed | 2006-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 11:36:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GILBERT RUSSELL GLOVER |
||
RAYMOND GILBERT RUSSELL GLOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE STUART MORRICE |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UM LABS LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2006-07-18 | Active | |
IROAM MOBILE SOLUTIONS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2004-12-14 | Dissolved 2015-11-03 | |
SIP SERVICES EUROPE LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Active | |
E-NET EUROPE LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
UM LABS LIMITED | Director | 2009-07-14 | CURRENT | 2006-07-18 | Active | |
SIP SERVICES EUROPE LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active | |
ADGAM TRADING LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
E-NET EUROPE LIMITED | Director | 2002-07-12 | CURRENT | 2002-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 280 BATH ROAD HEATHROW IV HEATHROW BOULEVARD WEST DRAYTON MIDDLESEX UB7 0DQ | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 15/11/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 15/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 30/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 30/10/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 15/11/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE MORRICE | |
88(2) | AD 01/04/09 GBP SI 1000@1=1000 GBP IC 2/1002 | |
CERTNM | COMPANY NAME CHANGED WININSTALL EUROPE LIMITED CERTIFICATE ISSUED ON 15/05/09 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
225 | PREVEXT FROM 30/11/2007 TO 30/04/2008 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIPASSURED EUROPE LIMITED CERTIFICATE ISSUED ON 18/05/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-04-30 | £ 68,115 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 86,759 |
Creditors Due Within One Year | 2012-04-30 | £ 86,759 |
Creditors Due Within One Year | 2011-04-30 | £ 103,415 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCALABLE EUROPE LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,002 |
Called Up Share Capital | 2012-04-30 | £ 1,002 |
Called Up Share Capital | 2011-04-30 | £ 1,002 |
Cash Bank In Hand | 2012-04-30 | £ 28,457 |
Cash Bank In Hand | 2012-04-30 | £ 28,457 |
Cash Bank In Hand | 2011-04-30 | £ 15,035 |
Current Assets | 2013-04-30 | £ 73,607 |
Current Assets | 2012-04-30 | £ 93,582 |
Current Assets | 2012-04-30 | £ 93,582 |
Current Assets | 2011-04-30 | £ 108,743 |
Debtors | 2013-04-30 | £ 73,607 |
Debtors | 2012-04-30 | £ 46,293 |
Debtors | 2012-04-30 | £ 46,293 |
Debtors | 2011-04-30 | £ 88,874 |
Shareholder Funds | 2013-04-30 | £ 5,492 |
Shareholder Funds | 2012-04-30 | £ 7,021 |
Shareholder Funds | 2012-04-30 | £ 7,021 |
Shareholder Funds | 2011-04-30 | £ 5,724 |
Stocks Inventory | 2012-04-30 | £ 16,490 |
Stocks Inventory | 2012-04-30 | £ 16,490 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |