SCAN & STORE CENTRE LIMITED
Overview
Company Name | SCAN & STORE CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06412384 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCAN & STORE CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCAN & STORE CENTRE LIMITED located?
Registered Office Address | Unit 9 Cholswell Court OX13 6HX Abingdon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCAN & STORE CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for SCAN & STORE CENTRE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 21, 2024 |
What are the latest filings for SCAN & STORE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Post Office Vaults Market Place Wantage OX12 8AT England to Unit 9 Cholswell Court Abingdon OX13 6HX on Jun 08, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Lonsdale as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Simon Lonsdale as a person with significant control on Mar 20, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Mr Gavin Antony Erents as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England to Post Office Vaults Market Place Wantage OX12 8AT on Feb 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on Jul 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on Jan 26, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of SCAN & STORE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ERENTS, Gavin Antony | Director | Cholswell Court OX13 6HX Abingdon Unit 9 England | England | British | Company Director | 267870510001 | ||||
COLLINS, Karen Yvette | Secretary | The Willows Springhill, Longworth OX13 5HL Abingdon Oxfordshire | British | Secretary | 70412220002 | |||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
COLLINS, Karen Yvette | Director | Wheelwright Court SN7 8QA Buckland 7 Oxfordshire United Kingdom | United Kingdom | British | Secretary | 70412220004 | ||||
LONSDALE, Simon | Director | Shipon OX13 6HX Abingdon Unit 9 Cholswell Court Oxfordshire United Kingdom | England | British | Director | 192785270002 | ||||
LONSDALE, Simon Guy | Director | The Willows Springhill, Longworth OX13 5HL Abingdon Oxfordshire | England | British | Director | 70412230001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of SCAN & STORE CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Lonsdale | Apr 06, 2016 | Market Place OX12 8AT Wantage Post Office Vaults England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gavin Erents | Apr 06, 2016 | Cholswell Court OX13 6HX Abingdon Unit 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0