Company NameScanmetrics Security And Machine Vision Limited
Company StatusDissolved
Company Number09093265
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Junaid Aftab
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed25 October 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane Tooting
London
SW17 0NB
Director NameMrs Asma Sabahat Aslam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address323 Wokingham Road
Earley
Reading
RG6 7EB

Location

Registered Address860-862 Garratt Lane Tooting
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
23 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
23 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
9 May 2018Change of details for Mrs Asma Aslam as a person with significant control on 6 April 2016 (2 pages)
6 May 2018Director's details changed for Mr Junaid Aftab on 26 April 2018 (2 pages)
26 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Change of details for Mrs Asma Askam as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Change of details for Mrs Asma Askam as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Asma Askam as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Asma Askam as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Asma Askam as a person with significant control on 28 June 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50
(6 pages)
13 July 2016Director's details changed for Mr Junaid Aftab on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Junaid Aftab on 13 July 2016 (2 pages)
18 April 2016Registered office address changed from 323 Wokingham Road Earley Reading RG6 7EB to 860-862 Garratt Lane Tooting London SW17 0NB on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 323 Wokingham Road Earley Reading RG6 7EB to 860-862 Garratt Lane Tooting London SW17 0NB on 18 April 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 October 2015Termination of appointment of Asma Sabahat Aslam as a director on 25 October 2015 (1 page)
26 October 2015Appointment of Mr Junaid Aftab as a director on 25 October 2015 (2 pages)
26 October 2015Termination of appointment of Asma Sabahat Aslam as a director on 25 October 2015 (1 page)
26 October 2015Appointment of Mr Junaid Aftab as a director on 25 October 2015 (2 pages)
29 September 2015Registered office address changed from 323 Wokingham Road Earley Reading RG6 7EB England to 323 Wokingham Road Earley Reading RG6 7EB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Nnaveed & Co 470 Green Lane Small Heath Birmingham B9 5QJ England to 323 Wokingham Road Earley Reading RG6 7EB on 29 September 2015 (1 page)
29 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50
(3 pages)
29 September 2015Registered office address changed from 323 Wokingham Road Earley Reading RG6 7EB England to 323 Wokingham Road Earley Reading RG6 7EB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Nnaveed & Co 470 Green Lane Small Heath Birmingham B9 5QJ England to 323 Wokingham Road Earley Reading RG6 7EB on 29 September 2015 (1 page)
29 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50
(3 pages)
29 August 2014Registered office address changed from 19 Hornsey Road Kingstanding Birmingham B44 0JP United Kingdom to C/O Nnaveed & Co 470 Green Lane Small Heath Birmingham B9 5QJ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 19 Hornsey Road Kingstanding Birmingham B44 0JP United Kingdom to C/O Nnaveed & Co 470 Green Lane Small Heath Birmingham B9 5QJ on 29 August 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)