Active - Proposal to Strike off
Company Information for SCANDINAVIAN LOG CABINS DIRECT LIMITED
34 NEW HOUSE, 67-68 HATTON GARDEN, LONDON, EC1N 8JY,
|
Company Registration Number
04982890
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCANDINAVIAN LOG CABINS DIRECT LIMITED | |
Legal Registered Office | |
34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY Other companies in EC1N | |
Company Number | 04982890 | |
---|---|---|
Company ID Number | 04982890 | |
Date formed | 2003-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-04-14 07:08:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCANDINAVIAN LOG CABINS DIRECT LTD | 4 LIDGETT LANE GARFORTH LEEDS LS25 1EQ | Active | Company formed on the 2021-05-05 |
Officer | Role | Date Appointed |
---|---|---|
MARK SPENCER BARBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BARBER |
Director | ||
ANETTE MARIA NYKVIST |
Company Secretary | ||
DEREK CHARLES JENNINGS |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Smith as a person with significant control on 2017-01-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN BARBER / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN SMITH / 06/04/2016 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARBER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED EDWARD BARBER | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 6 NORTH END LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1QQ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, 6 NORTH END, LONDON ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 1QQ | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JENNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANETTE NYKVIST | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES JENNINGS / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/06--------- £ SI 25@1=25 £ IC 100/125 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Petitions to Wind Up (Companies) | 2013-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
SCANDINAVIAN LOG CABINS DIRECT LIMITED owns 3 domain names.
thomasbarber.co.uk mrhungry.co.uk thisischristmas.co.uk
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as SCANDINAVIAN LOG CABINS DIRECT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SCANDINAVIAN LOG CABINS DIRECT LIMITED | Event Date | 2013-08-06 |
Initiating party | MR PETER COSSIE | Event Type | Petitions to Wind Up (Companies) |
Defending party | SCANDINAVIAN LOG CABINS DIRECT LIMITED | Event Date | 2013-06-20 |
Solicitor | A Bunning Solicitor | ||
In the Tunbridge Wells County Court case number 75 A Petition to wind up the above-named Company of 04982890, 6 North End, London Road, East Grinstead, West Sussex RH19 1QQ , presented on 20 June 2013 by MR PETER COSSIE , of Grove House, Silvermere Park, Shifnal, Shropshire TF11 9BW , claiming to be a Creditor of the Company, will be heard at Tunbridge Wells County Court, at Merevale House, 42-46 London Road, Tunbridge Wells TN1 1DP , on 24 July 2013 , at 10.45 am hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 July 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |