Company NameScandex Limited
Company StatusDissolved
Company Number00974577
CategoryPrivate Limited Company
Incorporation Date13 March 1970(54 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameCapscan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliot Phillip Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(44 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Union House 20 Kentish Town Road
London
NW1 9NR
Secretary NameElliot Phillip Perry
NationalityBritish
StatusClosed
Appointed12 January 2015(44 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2022)
RoleCompany Director
Correspondence AddressGrand Union House 20 Kentish Town Road
London
NW1 9NR
Director NameAharon Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Director NameMrs Annette Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(21 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Scandex Group Services Suite 3, Grand Union Ho
20 Kentish Town Road
London
NW1 9NR
Secretary NameMrs Annette Lewin
NationalityAmerican
StatusResigned
Appointed30 November 1991(21 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Scandex Group Services Suite 3, Grand Union Ho
20 Kentish Town Road
London
NW1 9NR
Director NameMr Laurence Joseph Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2008(38 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Director NameMs Sivan Lewin
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish,American
StatusResigned
Appointed23 March 2018(48 years after company formation)
Appointment Duration1 year (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websitetravelinfosystems.com

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

75.2k at £1Scandex Parent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,243
Cash£1,528,439
Current Liabilities£1,258,700

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Charges

30 March 1981Delivered on: 1 April 1981
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H assets house (formerly holophone house) elverton street london SW1 title no. Ln 181705.
Fully Satisfied
7 July 1972Delivered on: 10 July 1972
Persons entitled: Computer Programming Technology LTD

Classification: Debenture
Secured details: £90,000.
Particulars: A first floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

27 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Sivan Lewin as a director on 27 March 2019 (1 page)
18 March 2019Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page)
14 January 2019Confirmation statement made on 29 August 2018 with no updates (3 pages)
18 June 2018Satisfaction of charge 1 in full (1 page)
26 March 2018Appointment of Ms Sivan Lewin as a director on 23 March 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
13 June 2016Secretary's details changed for Elliot Perry on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Elliot Phillip Perry on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Elliot Phillip Perry on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Elliot Perry on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 75,241
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 75,241
(4 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
18 November 2015Termination of appointment of Annette Lewin as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Annette Lewin as a director on 18 November 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75,241
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75,241
(4 pages)
5 February 2015Termination of appointment of Annette Lewin as a secretary on 12 January 2015 (1 page)
5 February 2015Termination of appointment of Annette Lewin as a secretary on 12 January 2015 (1 page)
4 February 2015Appointment of Elliot Perry as a secretary on 12 January 2015 (2 pages)
4 February 2015Appointment of Elliot Perry as a secretary on 12 January 2015 (2 pages)
30 January 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (2 pages)
30 January 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (2 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 75,241
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 75,241
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Director's details changed for Mrs Annette Lewin on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Annette Lewin on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page)
14 April 2008Appointment terminated director aharon lewin (1 page)
14 April 2008Appointment terminated director aharon lewin (1 page)
7 April 2008Director appointed laurence joseph gordon (2 pages)
7 April 2008Director appointed laurence joseph gordon (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
17 April 2007Particulars of contract relating to shares (2 pages)
17 April 2007Nc inc already adjusted 30/03/07 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
17 April 2007Ad 11/04/07--------- £ si 241@1=241 £ ic 75000/75241 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
17 April 2007Ad 11/04/07--------- £ si 241@1=241 £ ic 75000/75241 (2 pages)
17 April 2007Nc inc already adjusted 30/03/07 (2 pages)
17 April 2007Particulars of contract relating to shares (2 pages)
1 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
1 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 November 2003Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page)
5 November 2003Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page)
30 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Auditor's resignation (1 page)
10 November 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
2 February 1999Return made up to 31/12/98; full list of members (4 pages)
2 February 1999Return made up to 31/12/98; full list of members (4 pages)
13 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Memorandum and Articles of Association (6 pages)
13 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Memorandum and Articles of Association (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 March 1970Incorporation (16 pages)
13 March 1970Incorporation (16 pages)