Company NameScribbly Design Ltd
Company StatusDissolved
Company Number07728627
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Drummond Philp
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Affleck Street
Gateshead
NE8 4EY
Director NameMr Tristan Frederick Benjamin Watson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Affleck Street
Gateshead
NE8 4EY

Location

Registered AddressIgnite Loft Adamson House
65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Jonathan Drummond Philp
50.00%
Ordinary
1 at £1Tristan Frederick Benjamin Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,729
Cash£129

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(4 pages)
5 September 2012Registered office address changed from 8 Affleck Street Gateshead NE8 4EY England on 5 September 2012 (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(4 pages)
5 September 2012Registered office address changed from 8 Affleck Street Gateshead NE8 4EY England on 5 September 2012 (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(4 pages)
5 September 2012Registered office address changed from 8 Affleck Street Gateshead NE8 4EY England on 5 September 2012 (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)