Company NameLondon Scanning Company Limited(The)
Company StatusDissolved
Company Number01862330
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 6 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Rebecca Avril Shternzis
NationalityBritish
StatusClosed
Appointed18 January 1992(7 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address43 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr David Shternzis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(14 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMrs Lara Irow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 July 2015)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address22 Lee Grove
Chigwell
Essex
IG7 6AF
Director NameMr Eli Shternzis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleScanner Operator
Correspondence Address43 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMrs Rebecca Avril Shternzis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleSecretary/Bookeeper
Correspondence Address43 Forest Lane
Chigwell
Essex
IG7 5AF

Location

Registered Address228a High Road
Loughton
Essex
IG10 1ET
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

175 at £1David Shternzis
50.00%
Ordinary A
175 at £1David Shternzis
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
14 March 2015Director's details changed for Lara Shternzis on 1 January 2014 (2 pages)
14 March 2015Director's details changed for Lara Shternzis on 1 January 2014 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 350
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 350
(6 pages)
30 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Registered office address changed from C/O Devon Associates 19 Sunderland Grove Leavesden Watford WD25 7GL United Kingdom on 26 July 2010 (1 page)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from 785 Chigwell Road Chigwell Essex IG8 8AU on 26 November 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
8 September 2006Director's particulars changed (2 pages)
8 September 2006Director's particulars changed (2 pages)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 January 2005Return made up to 18/01/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: 120 great portland street london W1N 5PG (1 page)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 January 2003New director appointed (2 pages)
24 April 2002£ ic 500/350 31/03/02 £ sr 150@1=150 (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
25 February 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 April 1999£ ic 1000/500 26/02/99 £ sr 500@1=500 (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
23 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 February 1999Return made up to 18/01/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (3 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 February 1998Return made up to 18/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 June 1997Registered office changed on 25/06/97 from: 24A,shore road, london. E9 7TA (1 page)
23 January 1997Return made up to 18/01/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 January 1996Return made up to 18/01/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)