SCAND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SCAND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03409773

Incorporation date

24/07/1997

Size

Small

Contacts

Registered address

Registered address

60 Wensleydale Road, Hampton, Middlesex TW12 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon04/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2010
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Secretary's Change of Particulars / louise beck / 31/07/2008 / HouseName/Number was: , now: 175; Street was: 23 hughenden road, now: kingsway; Post Town was: worcester park, now: hove; Region was: surrey, now: sussex; Post Code was: KT4 8DD, now: BN3 4GL
dot icon27/08/2009
Director's Change of Particulars / antony jones / 31/07/2008 / HouseName/Number was: , now: 175; Street was: 23 hughenden road, now: kingsway; Post Town was: worcester park, now: hove; Region was: surrey, now: sussex; Post Code was: KT4 8DD, now: BN3 4GL
dot icon27/08/2009
Resolutions
dot icon26/08/2009
Restoration by order of the court
dot icon25/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2009
First Gazette notice for compulsory strike-off
dot icon03/11/2006
Accounts for a small company made up to 2005-10-31
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Return made up to 25/07/06; full list of members
dot icon11/10/2006
Secretary resigned;director resigned
dot icon18/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/03/2005
Return made up to 25/07/04; full list of members
dot icon13/03/2005
Secretary resigned
dot icon06/02/2005
Registered office changed on 07/02/05 from: unit 5 inwood business park whitton road hounslow middlesex TW3 2EB
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon29/02/2004
£ ic 435/135 09/01/04 £ sr 300@1=300
dot icon28/12/2003
New director appointed
dot icon28/12/2003
Director resigned
dot icon11/12/2003
Registered office changed on 12/12/03 from: 4 grant walk sunningdale berkshire SL5 9TT
dot icon11/12/2003
Director resigned
dot icon07/12/2003
Full accounts made up to 2003-10-31
dot icon05/12/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon03/11/2003
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon05/08/2003
Return made up to 25/07/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon21/10/2002
Return made up to 25/07/02; full list of members
dot icon21/10/2002
Director's particulars changed
dot icon21/10/2002
Director's particulars changed
dot icon21/10/2002
Secretary's particulars changed
dot icon21/10/2002
Registered office changed on 22/10/02 from: 15 charlbury close the warren bracknell berkshire RG12 9YJ
dot icon05/10/2002
Full accounts made up to 2001-09-30
dot icon22/11/2001
Director's particulars changed
dot icon22/11/2001
Secretary's particulars changed
dot icon22/11/2001
Director's particulars changed
dot icon06/11/2001
Registered office changed on 07/11/01 from: 6 dartmouth close harmans water bracknell berkshire RG12 9HG
dot icon19/09/2001
Ad 01/08/01--------- £ si 100@1=100 £ ic 335/435
dot icon13/09/2001
Ad 01/08/01--------- £ si 90@1=90 £ ic 245/335
dot icon13/09/2001
Ad 01/08/01--------- £ si 145@1=145 £ ic 100/245
dot icon22/07/2001
Return made up to 25/07/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon06/03/2001
New director appointed
dot icon20/09/2000
Return made up to 25/07/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-09-30
dot icon11/08/1999
Return made up to 25/07/99; full list of members
dot icon23/11/1998
Full accounts made up to 1998-09-30
dot icon25/07/1998
Return made up to 25/07/98; full list of members
dot icon05/10/1997
Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1997
Registered office changed on 06/10/97 from: 31-33 bondway london SW8 1SJ
dot icon05/10/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New secretary appointed
dot icon28/09/1997
Secretary resigned
dot icon28/09/1997
Director resigned
dot icon24/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2005
dot iconLast change occurred
30/10/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2005
dot iconNext account date
30/10/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peries, Anselm
Director
17/12/2003 - 21/07/2006
-
Bishop, Neil
Director
21/09/1997 - 29/09/2003
2
Grant Secretaries Limited
Nominee Secretary
24/07/1997 - 21/09/1997
695
Grant Directors Limited
Nominee Director
24/07/1997 - 21/09/1997
697
Peries, Darren Andrew
Director
31/10/2003 - 17/12/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCAND SOLUTIONS LIMITED

SCAND SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at 60 Wensleydale Road, Hampton, Middlesex TW12 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCAND SOLUTIONS LIMITED?

toggle

SCAND SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 04/04/2011.

Where is SCAND SOLUTIONS LIMITED located?

toggle

SCAND SOLUTIONS LIMITED is registered at 60 Wensleydale Road, Hampton, Middlesex TW12 2LX.

What does SCAND SOLUTIONS LIMITED do?

toggle

SCAND SOLUTIONS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for SCAND SOLUTIONS LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via compulsory strike-off.