Company NameTvilum Scanbirk (UK) Limited
Company StatusDissolved
Company Number03704453
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Peter Ernest Harris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Toms Lane
Kings Langley
Hertfordshire
WD5 0RA
Secretary NameAntoinette Sandra Harris
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address323 Toms Lane
Kings Langley
Hertfordshire
WD5 0RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
11 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007Return made up to 29/01/07; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 April 2005Return made up to 29/01/05; full list of members (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
14 February 2003Return made up to 29/01/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 February 2001Return made up to 29/01/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 March 2000Return made up to 29/01/00; full list of members (6 pages)
27 July 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)