Company NameScreenlog Limited
Company StatusDissolved
Company Number04062458
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameElliott King
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 June 2003)
RoleIT
Correspondence AddressNordstrasse 23
Zurich 8006
Switzerland
Secretary NameRosalinda Mary King
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address3 Bream Close
Tottenham
London
N17 9DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant 2nd Floor
St Jamess Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
12 April 2002Registered office changed on 12/04/02 from: 3 bream close tottenham london N17 9DF (1 page)
12 April 2002Director's particulars changed (1 page)
20 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/08/00
(1 page)
8 November 2000Registered office changed on 08/11/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
8 November 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 November 2000Director resigned (1 page)
31 August 2000Incorporation (19 pages)