Company NameScandinavian Standard Limited
Company StatusDissolved
Company Number02241266
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Yasmin Fazal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(6 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 23 March 2021)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Jens Rastorp
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 June 2014)
RoleForwarding Agent
Country of ResidenceDenmark
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameBrit Rastorp
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressStrand Vejen 428
Vedbaek 2950
Denmark
Foreign
Secretary NameMr Jens Rastorp
NationalityDanish
StatusResigned
Appointed03 January 2001(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA

Location

Registered AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

100 at £1Yasmin Fazal
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
25 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page)
24 December 2015Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 December 2014Termination of appointment of Jens Rastorp as a secretary on 25 June 2014 (1 page)
23 December 2014Termination of appointment of Jens Rastorp as a secretary on 25 June 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Jens Rastorp on 1 January 2012 (2 pages)
2 January 2013Director's details changed for Mr Jens Rastorp on 1 January 2012 (2 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Jens Rastorp on 1 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 December 2011Director's details changed for Mr Jens Rastorp on 30 December 2010 (2 pages)
23 December 2011Director's details changed for Ms Yasmin Fazal on 28 December 2010 (2 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Mr Jens Rastorp on 30 December 2010 (2 pages)
23 December 2011Director's details changed for Ms Yasmin Fazal on 28 December 2010 (2 pages)
23 December 2011Secretary's details changed for Mr Jens Rastorp on 30 December 2010 (1 page)
23 December 2011Secretary's details changed for Mr Jens Rastorp on 30 December 2010 (1 page)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Return made up to 23/12/08; full list of members (3 pages)
29 December 2008Return made up to 23/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page)
1 August 2007Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page)
1 February 2007Return made up to 23/12/06; full list of members (2 pages)
1 February 2007Return made up to 23/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 December 2005Return made up to 23/12/05; full list of members (2 pages)
29 December 2005Return made up to 23/12/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 23/12/04; full list of members (3 pages)
19 January 2005Return made up to 23/12/04; full list of members (3 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 23/12/03; full list of members (7 pages)
9 January 2004Return made up to 23/12/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Return made up to 23/12/02; full list of members (7 pages)
17 December 2002Return made up to 23/12/02; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 October 2002Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page)
23 October 2002Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page)
5 February 2002Return made up to 23/12/01; full list of members (6 pages)
5 February 2002Return made up to 23/12/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 December 1999 (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 23/12/99; full list of members (6 pages)
10 January 2000Return made up to 23/12/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 23/12/98; full list of members (6 pages)
7 January 1999Return made up to 23/12/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: douglas house, douglas road, surbiton. Surrey KT6 7RZ (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Registered office changed on 29/09/98 from: douglas house, douglas road, surbiton. Surrey KT6 7RZ (1 page)
26 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
9 January 1998Return made up to 23/12/97; no change of members (4 pages)
9 January 1998Return made up to 23/12/97; no change of members (4 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Return made up to 23/12/95; full list of members (8 pages)
26 March 1996Return made up to 23/12/95; full list of members (8 pages)
27 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
27 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 April 1988Incorporation (13 pages)
6 April 1988Incorporation (13 pages)