About

Registered Number: 03333126
Date of Incorporation: 13/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: 72 Oregon Square, Orpington, BR6 8BG,

 

Based in Orpington, Neal Scott Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Neal 13 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
TING, Jenny 20 December 2004 - 1
SCOTT, Gerda Anna 13 March 1997 20 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
AA - Annual Accounts 29 December 2017
DS01 - Striking off application by a company 21 December 2017
AD01 - Change of registered office address 21 October 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2007
353 - Register of members 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 13 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 21 May 1997
287 - Change in situation or address of Registered Office 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.