Company NameScan Mobile Limited
Company StatusDissolved
Company Number03861965
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Previous NameBanshee Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Hamilton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleSnaffler
Country of ResidenceEngland
Correspondence AddressFlat 5 Montgomery Building
Farringdon Road
London
EC1M 3LL
Director NameDavid Ishag
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleChief Operating Officer
Correspondence Address1571 Tower Grove
Beverly Hills
Ca 90210
United States
Secretary NameDavid Ishag
NationalityItalian
StatusCurrent
Appointed09 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleChief Operating Officer
Correspondence Address1571 Tower Grove
Beverly Hills
Ca 90210
United States
Director NameJonathan Christian Beverley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleManager
Correspondence Address58a Crediton Hill
London
NW6 1HR
Director NameMr Charles Thomas Lecklider
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2000)
RoleSnaffler
Country of ResidenceEngland
Correspondence AddressFlat 2
181 Cambridge Heath Road
London
E1 5QP
Secretary NameJonathan Christian Beverley
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2000)
RoleSnaffler
Correspondence Address58a Crediton Hill
London
NW6 1HR
Director NameJon Beverley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
RoleSnaffler
Correspondence Address58a Crediton Hill
London
NW6 1HR
Director NameBill Gross
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address130 West Union Street
Pasadena
Ca 91103
United States
Director NameLarry Gross
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address130 West Union Street
Pasadena
Ca 91103
United States
Director NameMark Henry Herrmann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 August 2001)
RoleVenture Capital
Correspondence Address33se 54th Street Apartment 3f
New York City 10022
New York
United States
Director NameDavid Steele Bohigian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2002)
RoleIncubator Manager
Correspondence Address44 Godwin Lane
St Louis
Mo 63124
Foreign
Director NameJulian Hardy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2002)
RoleChief Executive
Correspondence Address1 Killarney Road
London
SW18 2DU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£28,830
Gross Profit£1,543
Net Worth£4,623,577
Cash£4,741,994
Current Liabilities£428,857

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2007S/S cert. Release of liquidator (1 page)
14 February 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007O/C resignation of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
10 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005O/C - replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Sec/state release of liquidator (1 page)
9 August 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (6 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (6 pages)
3 March 2003Statement of affairs (10 pages)
24 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor 85 clerkenwell road london EC1R 5AR (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 1ST floor 58-59 haymarket london SW1Y 4QX (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 September 2002Particulars of mortgage/charge (4 pages)
25 July 2002New director appointed (2 pages)
28 May 2002Return made up to 20/10/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
9 April 2002Declaration of shares redemption:auditor's report (4 pages)
22 March 2002£ ic 2957/2845 24/09/01 £ sr [email protected]= 112 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Resolutions
  • RES13 ‐ Res of directors 07/08/01
(3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
5 November 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
23 May 2001Notice of assignment of name or new name to shares (1 page)
9 January 2001New director appointed (2 pages)
7 December 2000Return made up to 20/10/00; full list of members (11 pages)
16 November 2000Company name changed banshee services LIMITED\certificate issued on 17/11/00 (5 pages)
15 November 2000Nc inc already adjusted 30/01/00 (1 page)
15 November 2000Registered office changed on 15/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page)
26 July 2000S-div 23/06/00 (1 page)
26 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 July 2000Ad 23/06/00--------- £ si [email protected]= 695 £ ic 2310/3005 (2 pages)
26 July 2000Nc inc already adjusted 23/06/00 (1 page)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(56 pages)
26 July 2000Director resigned (1 page)
3 July 2000Secretary's particulars changed;director's particulars changed (1 page)
4 May 2000Ad 09/01/00--------- £ si 748@1=748 £ ic 1562/2310 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 2 dryden street london WC2E 9NA (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
5 April 2000£ nc 1000/4390 09/03/00 (1 page)
5 April 2000Memorandum and Articles of Association (37 pages)
5 April 2000Ad 09/03/00--------- £ si [email protected]=1310 £ ic 252/1562 (2 pages)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 2000Ad 09/03/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages)
22 March 2000Div 09/03/00 (1 page)
5 January 2000Registered office changed on 05/01/00 from: suite 24171 72 new bond street london W1Y 9DD (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
20 October 1999Incorporation (16 pages)