Company NameScan Corporate Recovery Limited
Company StatusDissolved
Company Number01669056
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameClarion Media Europe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Ann Caroline Levison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Secretary NameMrs Ann Caroline Levison
NationalityBritish
StatusClosed
Appointed29 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pembridge Square
London
W2 4DP

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,503
Current Liabilities£44,823

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Application for striking-off (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 29/03/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 29/03/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
12 April 2001Return made up to 29/03/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 29/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 May 1998Return made up to 29/03/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
4 April 1996Return made up to 29/03/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
7 June 1995Return made up to 29/03/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)