Company NameScanview Limited
Company StatusDissolved
Company Number02935260
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date14 August 2007 (16 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 Dhirajlal Parmar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFernacre
Uplands Close
Gerrards Cross
Buckinghamshire
SL9 7JH
Secretary NameMrs Rekha Parmar
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernacre
Uplands Close
Gerrards Cross
Buckinghamshire
SL9 7JH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,668
Cash£1,150
Current Liabilities£1,600

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
25 July 2006Return made up to 02/06/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 02/06/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Return made up to 02/06/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 June 2002Return made up to 02/06/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 July 1999Return made up to 02/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Registered office changed on 29/01/99 from: hambleton house 2 north park gerrards cross buckinghamshire SL9 8JW (1 page)
12 June 1998Return made up to 02/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Return made up to 02/06/97; full list of members (6 pages)
21 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
3 November 1996Full accounts made up to 30 June 1995 (10 pages)
16 October 1996Return made up to 02/06/95; full list of members (6 pages)
16 October 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
19 January 1996Registered office changed on 19/01/96 from: capital house 76 willoughby lane london N17 0SF (1 page)