Company NameScannet Limited
Company StatusDissolved
Company Number07152230
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kenneth Madsen
Date of BirthMay 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed12 February 2010(2 days after company formation)
Appointment Duration5 years, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBirkemosse Alle 11 Noerre Bjert
600 Kolding
Denmark
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A/s Scannet
100.00%
Ordinary

Financials

Year2014
Turnover£6,174
Gross Profit£294
Net Worth£1
Current Liabilities£7,385

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
28 November 2014Full accounts made up to 30 June 2014 (11 pages)
28 November 2014Full accounts made up to 30 June 2014 (11 pages)
2 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
15 March 2013Full accounts made up to 30 June 2012 (10 pages)
15 March 2013Full accounts made up to 30 June 2012 (10 pages)
4 March 2013Director's details changed for Mr Kenneth Madsen on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Kenneth Madsen on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Kenneth Madsen on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
23 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (2 pages)
23 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
12 February 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
12 February 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 February 2010 (1 page)
12 February 2010Termination of appointment of Peter Crossley as a director (1 page)
12 February 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
12 February 2010Termination of appointment of Peter Crossley as a director (1 page)
12 February 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 February 2010 (1 page)
12 February 2010Appointment of Mr Kenneth Madsen as a director (2 pages)
12 February 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
12 February 2010Appointment of Mr Kenneth Madsen as a director (2 pages)
12 February 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
10 February 2010Incorporation (33 pages)
10 February 2010Incorporation (33 pages)