SCANDINAVIAN CHALET RENTALS LIMITED

Register to unlock more data on OkredoRegister

SCANDINAVIAN CHALET RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06497741

Incorporation date

07/02/2008

Size

Small

Contacts

Registered address

Registered address

Devonshire House, 1 Devonshire Street, London W1W 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon13/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2014
First Gazette notice for voluntary strike-off
dot icon16/12/2014
Application to strike the company off the register
dot icon31/08/2014
-
dot icon19/05/2014
Compulsory strike-off action has been discontinued
dot icon18/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon30/01/2014
Termination of appointment of Alf Stefan Hage as a director on 2014-01-20
dot icon28/01/2014
Appointment of Fredrik Gunnar Flensburg as a director on 2014-01-20
dot icon29/12/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon01/12/2013
Secretary's details changed for Ms Christina Christensen on 2013-02-14
dot icon06/11/2013
Director's details changed for Mr Alf Stefan Hage on 2013-11-07
dot icon23/08/2013
Compulsory strike-off action has been discontinued
dot icon21/08/2013
-
dot icon17/07/2013
Compulsory strike-off action has been suspended
dot icon02/06/2013
Registered office address changed from Unit 6 the Mead Business Park Mead Lane Hertford Herts SG13 7BJ on 2013-06-03
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon14/10/2012
-
dot icon01/05/2012
Termination of appointment of Anton Swemmer as a director on 2012-04-25
dot icon01/05/2012
Termination of appointment of Andium Corporate Services Limited as a director on 2012-04-25
dot icon01/05/2012
Termination of appointment of Andium Corporate Directors Limited as a director on 2012-04-25
dot icon01/05/2012
Appointment of Mr Alf Stefan Hage as a director on 2012-04-25
dot icon25/04/2012
Appointment of Ms Christina Christensen as a secretary on 2012-04-25
dot icon25/04/2012
Termination of appointment of Andium Trust Company Limited as a secretary on 2012-04-25
dot icon13/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon10/02/2012
Compulsory strike-off action has been discontinued
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2012
Appointment of Mr Anton Swemmer as a director on 2011-12-09
dot icon09/01/2012
Termination of appointment of Allison Diane Logan as a director on 2011-12-09
dot icon05/06/2011
Appointment of Mrs Allison Diane Logan as a director
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Stewart Walker as a director
dot icon09/02/2011
Termination of appointment of Clifford Mcclelland as a director
dot icon09/02/2011
Termination of appointment of Christian Jule as a director
dot icon09/02/2011
Termination of appointment of Christiaan De Bruyn as a director
dot icon09/02/2011
Appointment of Andium Corporate Services Limited as a director
dot icon09/02/2011
Appointment of Andium Corporate Directors Limited as a director
dot icon29/12/2010
-
dot icon29/12/2010
Amended accounts made up to 2008-12-31
dot icon07/10/2010
Termination of appointment of Stewart Walker as a director
dot icon06/10/2010
Appointment of Director Christian Jule as a director
dot icon06/10/2010
Appointment of Stewart Walker as a director
dot icon26/08/2010
Appointment of Mr Stewart Walker as a director
dot icon16/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Christiaan Leonard De Bruyn on 2010-02-17
dot icon16/02/2010
Director's details changed for Clifford Stanley Mcclelland on 2010-02-17
dot icon16/02/2010
Secretary's details changed for Andium Trust Company Limited on 2010-02-17
dot icon08/02/2010
Registered office address changed from Four Rivers House, Fentiman Walk Hertford Herts SG14 1DB on 2010-02-09
dot icon06/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon11/02/2009
Secretary's change of particulars / asl financial and commercial services LIMITED / 25/03/2008
dot icon14/04/2008
Director appointed christiaan leonard de bruyn
dot icon14/04/2008
Secretary appointed asl financial and commercial services LIMITED
dot icon14/04/2008
Director appointed clifford stanley mcclelland
dot icon07/04/2008
Ad 08/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/03/2008
Appointment terminated director A.C. directors LIMITED
dot icon03/03/2008
Appointment terminated secretary A.C. secretaries LIMITED
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swemmer, Anton
Director
08/12/2011 - 24/04/2012
11
A.C. SECRETARIES LIMITED
Corporate Secretary
07/02/2008 - 07/02/2008
1171
A.C. DIRECTORS LIMITED
Corporate Director
07/02/2008 - 07/02/2008
1153
Walker, Stewart
Director
06/10/2010 - 06/10/2010
7
Walker, Stewart
Director
22/08/2010 - 30/01/2011
7

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 SCANDINAVIAN CHALET RENTALS LIMITED

SCANDINAVIAN CHALET RENTALS LIMITED is an(a) Dissolved company incorporated on 07/02/2008 with the registered office located at Devonshire House, 1 Devonshire Street, London W1W 5DR. 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 SCANDINAVIAN CHALET RENTALS LIMITED?

toggle

SCANDINAVIAN CHALET RENTALS LIMITED is currently Dissolved. It was registered on 07/02/2008 and dissolved on 13/04/2015.

Where is SCANDINAVIAN CHALET RENTALS LIMITED located?

toggle

SCANDINAVIAN CHALET RENTALS LIMITED is registered at Devonshire House, 1 Devonshire Street, London W1W 5DR.

What does SCANDINAVIAN CHALET RENTALS LIMITED do?

toggle

SCANDINAVIAN CHALET RENTALS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SCANDINAVIAN CHALET RENTALS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via voluntary strike-off.