About

Registered Number: 04369197
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26 Meadow Road, Barlestone, CV13 0HQ

 

Having been setup in 2002, Scandinavian Holidays Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATHAM, Andrew David 16 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GERRITY, Valerie 04 August 2005 17 October 2005 1
HARROD, Tracy 20 February 2002 06 January 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
225 - Change of Accounting Reference Date 28 July 2005
CERTNM - Change of name certificate 27 June 2005
CERTNM - Change of name certificate 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 March 2004
DISS40 - Notice of striking-off action discontinued 30 September 2003
363s - Annual Return 26 September 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.