Scrabster Services Ltd was dissolved on 2023-04-25.
Scrabster Services was a private limited company that was situated at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2016-04-22).
The company was officially classified as "human resources provision and management of human resources functions" (78300).
The latest confirmation statement was filed on 2020-07-12 and last time the statutory accounts were filed was on 31 December 2021.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10141123 |
Date of Incorporation | Fri, 22nd Apr 2016 |
Date of Dissolution | Tue, 25th Apr 2023 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Mon, 26th Jul 2021 |
Last confirmation statement dated | Sun, 12th Jul 2020 |
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 19 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
Brian T.
Notified on | 9 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Patrick C.
Notified on | 9 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Lauren H.
Notified on | 9 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
David G.
Notified on | 12 July 2018 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Paul S.
Notified on | 9 August 2016 |
Ceased on | 12 July 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 5 346 | 1 468 | 950 | |||
Current Assets | 246 | 555 | 2 247 | 5 446 | 1 568 | 1 050 |
Debtors | 100 | 100 | 100 | |||
Net Assets Liabilities | 122 | 243 | 578 | 828 | 868 | 868 |
Other Debtors | 100 | 100 | 100 | |||
Other | ||||||
Creditors | 124 | 312 | 1 669 | 4 618 | 700 | 182 |
Net Current Assets Liabilities | 122 | 243 | 578 | 828 | 868 | 868 |
Other Creditors | 1 270 | |||||
Taxation Social Security Payable | 3 348 | 700 | 182 | |||
Total Assets Less Current Liabilities | 122 | 243 | 578 | 828 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 17th, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy