Company NameScandic Investments
Company StatusDissolved
Company Number02167249
CategoryPrivate Unlimited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(14 years after company formation)
Appointment Duration4 years, 4 months (closed 28 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Princess Diana Drive
St. Albans
Hertfordshire
AL4 0DY
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2006)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Binfield Road
Wokingham
Berkshire
RG40 1SL
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2006)
RoleOperations Vp For Southern Reg
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberden Avenue
London
N3 3BJ
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2005(17 years, 9 months after company formation)
Appointment Duration8 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2001(14 years after company formation)
Appointment Duration4 years, 5 months (closed 28 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameUlf Rune Bergstrom
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleManaging Director
Correspondence Address32 Glebe Road
Barnes
London
SW13 0ED
Director NameMikael Planell
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleProject Manager
Correspondence Address132 Somerset Road
London
SW19 5HP
Secretary NameDavid Harvey
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address146 Buckswood Drive
Gossops Green
Crawley
West Sussex
RH11 8JG
Director NameRaoul Oberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1993(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 November 1993)
RoleManaging Director
Correspondence AddressJaktu 64
S-1834 Taby
Sweden
Director NameJens Brandt Christensen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 November 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2000)
RoleManaging Director
Correspondence Address11 McLaren Road
Edinburgh
EH9 2BN
Scotland
Director NameOla Ivarsson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2001)
RoleSenior V P
Correspondence AddressDonsevej 10
Horsholm
Denmark
Dk2970
Foreign
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(14 years after company formation)
Appointment Duration3 years (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£870,296

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
10 August 2005New director appointed (3 pages)
3 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 August 2005Certificate of re-registration from Limited to Unlimited (1 page)
3 August 2005Re-registration of Memorandum and Articles (6 pages)
3 August 2005Application for reregistration from LTD to UNLTD (2 pages)
3 August 2005Members' assent for rereg from LTD to UNLTD (2 pages)
3 August 2005Declaration of assent for reregistration to UNLTD (1 page)
26 July 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
2 February 2005Accounts made up to 31 December 2003 (11 pages)
14 January 2005New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Return made up to 08/08/03; full list of members (7 pages)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Director's particulars changed (1 page)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Auditor's resignation (1 page)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (4 pages)
18 October 2001Return made up to 18/08/01; full list of members (5 pages)
18 October 2001Location of register of members (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 165 queen victoria street london EC4V 4DD (1 page)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
8 October 1999Return made up to 08/08/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Reduction of iss capital and minute (oc) £ ic 17500000/ 1575000 (3 pages)
28 July 1999Certificate of reduction of issued capital (1 page)
28 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 August 1998Return made up to 08/08/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1997Return made up to 08/08/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Return made up to 08/08/96; full list of members (6 pages)
19 October 1995Full group accounts made up to 31 December 1994 (23 pages)
10 August 1995Return made up to 08/08/95; full list of members (6 pages)