Company NameScanam Trading Company Limited
Company StatusDissolved
Company Number01182557
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Soren Ploug-Sorensen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityDanish
StatusClosed
Appointed12 June 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 31 August 2004)
RolePaper & Pulp Broker
Correspondence AddressWyldewoods
Hancocks Mount
Sunningdale
Berkshire
SL5 9RB
Secretary NameJonna Ploug Sorenson
NationalityBritish
StatusClosed
Appointed24 April 1995(20 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressWyldewood
Hancocks Mount
Sunningdale
Berkshire
SL5 9RB
Secretary NameMiss Patricia Draper
NationalityBritish
StatusResigned
Appointed12 June 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressStudio 502
20 Boulevard Rainier Iii
Mc 98000
Foreign

Location

Registered AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,798
Cash£2,579
Current Liabilities£10,519

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
6 April 2004Application for striking-off (1 page)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Registered office changed on 07/02/01 from: 7TH floor blackfriars house 157-168 blackfriars road london SE1 8EY (1 page)
22 June 2000Return made up to 12/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
3 July 1998Return made up to 12/06/98; no change of members (4 pages)
3 July 1998Registered office changed on 03/07/98 from: c/o messrs h graham king & co 78-80 borough high street london bridge london SE1 1XG (1 page)
7 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
27 June 1996Return made up to 12/06/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (3 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)