About

Registered Number: 07834048
Date of Incorporation: 03/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Scan Vision Ltd was registered on 03 November 2011 with its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Bruun Jensen, Jacob, Bruun-jensen, Jacob, Bruun-jensen, Joergen, Dr., Bruun Jensen, Joergen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUUN-JENSEN, Jacob 01 September 2014 - 1
BRUUN-JENSEN, Joergen, Dr. 15 November 2011 - 1
BRUUN JENSEN, Joergen 03 November 2011 18 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUUN JENSEN, Jacob 03 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 October 2018
AA - Annual Accounts 10 January 2018
DISS40 - Notice of striking-off action discontinued 08 November 2017
CS01 - N/A 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AD01 - Change of registered office address 15 September 2017
AA - Annual Accounts 14 January 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 30 November 2014
CH03 - Change of particulars for secretary 30 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 09 September 2014
CH03 - Change of particulars for secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 November 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 14 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AD01 - Change of registered office address 11 October 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 04 August 2012
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.