Company NameScandia Malerservice Limited
Company StatusDissolved
Company Number06991609
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 7 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNuhi Demiri
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDalbakkveien 32
Oslo
0682
Norway
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence AddressSuite 1.7 1 Warwick Row
London
SW1E 5ER

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at NOK1Scandia Malerservice Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • NOK 100
(5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • NOK 100
(5 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 17 August 2010 (1 page)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
14 August 2009Incorporation (13 pages)
14 August 2009Incorporation (13 pages)