Company NameEarthscope Limited
Company StatusDissolved
Company Number11688519
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameDr Samuel William Murphy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address78 Wood Lane
Altrincham
Cheshire
WA15 7PJ

Location

Registered Address78 Wood Lane
Altrincham
Cheshire
WA15 7PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
26 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2020Second filing of a statement of capital following an allotment of shares on 17 August 2020
  • GBP 1.232317
(4 pages)
2 November 2020Registered office address changed from Earthscope 86-90 Paul Street London EC2A 4NE England to 78 Wood Lane Altrincham Cheshire WA15 7PJ on 2 November 2020 (1 page)
19 October 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 1.013713
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
(5 pages)
15 October 2020Resolutions
  • RES13 ‐ Company business 10/08/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
19 June 2020Second filing of a statement of capital following an allotment of shares on 8 March 2020
  • GBP 0.013713
(7 pages)
3 June 2020Registered office address changed from Geovation Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN England to Earthscope 86-90 Paul Street London EC2A 4NE on 3 June 2020 (1 page)
21 May 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
24 March 2020Statement of capital following an allotment of shares on 8 March 2020
  • GBP 1,774,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2020
(5 pages)
25 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
18 November 2019Registered office address changed from Apartment 1503 Mawes House 5 Castle Square London SE17 1EQ England to Geovation Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN on 18 November 2019 (1 page)
8 October 2019Registered office address changed from 58 Millpond Estate West Lane London SE16 4LY United Kingdom to Apartment 1503 Mawes House 5 Castle Square London SE17 1EQ on 8 October 2019 (1 page)
2 August 2019Cessation of Favour Mandanji Nyikosa as a person with significant control on 1 July 2019 (1 page)
21 February 2019Sub-division of shares on 31 January 2019 (7 pages)
11 February 2019Registered office address changed from 78 Wood Lane Timperley Altrincham WA15 7PJ England to 58 Millpond Estate West Lane London SE16 4LY on 11 February 2019 (1 page)
17 December 2018Registered office address changed from Block M, Tower Bridge Complex, Clements Road London SE16 4DG United Kingdom to 78 Wood Lane Timperley Altrincham WA15 7PJ on 17 December 2018 (1 page)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)