About

Registered Number: 06497741
Date of Incorporation: 08/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Devonshire House, 1 Devonshire Street, London, W1W 5DR

 

Scandinavian Chalet Rentals Ltd was founded on 08 February 2008 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Christensen, Christina, Flensburg, Fredrik Gunnar, Andium Trust Company Limited, Hage, Alf Stefan, Jule, Christian, Director, Logan, Allison Diane, Mcclelland, Clifford Stanley, Swemmer, Anton, Walker, Stewart, Andium Corporate Directors Limited, Andium Corporate Services Limited. We don't know the number of employees at Scandinavian Chalet Rentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLENSBURG, Fredrik Gunnar 20 January 2014 - 1
HAGE, Alf Stefan 25 April 2012 20 January 2014 1
JULE, Christian, Director 06 October 2010 31 January 2011 1
LOGAN, Allison Diane 25 May 2011 09 December 2011 1
MCCLELLAND, Clifford Stanley 08 February 2008 31 January 2011 1
SWEMMER, Anton 09 December 2011 25 April 2012 1
WALKER, Stewart 23 August 2010 31 January 2011 1
ANDIUM CORPORATE DIRECTORS LIMITED 31 January 2011 25 April 2012 1
ANDIUM CORPORATE SERVICES LIMITED 31 January 2011 25 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CHRISTENSEN, Christina 25 April 2012 - 1
ANDIUM TRUST COMPANY LIMITED 08 February 2008 25 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AA - Annual Accounts 01 September 2014
DISS40 - Notice of striking-off action discontinued 20 May 2014
AR01 - Annual Return 19 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 30 December 2013
CH03 - Change of particulars for secretary 02 December 2013
CH01 - Change of particulars for director 07 November 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AA - Annual Accounts 22 August 2013
DISS16(SOAS) - N/A 18 July 2013
AD01 - Change of registered office address 03 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AR01 - Annual Return 14 February 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP02 - Appointment of corporate director 10 February 2011
AP02 - Appointment of corporate director 10 February 2011
AA - Annual Accounts 30 December 2010
AAMD - Amended Accounts 30 December 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 07 December 2009
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.