Background WavePink WaveYellow Wave

SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED (04031225)

SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED (04031225) is a dissolved UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED has been registered for 25 years. Current directors include AHLSTEDT, Jonas Peter, ANDERSSON, Bert Mikael Wilhelm, HERLITZ, Anders Peter.

Company Number
04031225
Status
dissolved
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHLSTEDT, Jonas Peter, ANDERSSON, Bert Mikael Wilhelm, HERLITZ, Anders Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED

SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED is an dissolved company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04031225

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 14 October 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 July 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

SPEED 8390 LIMITED
From: 11 July 2000To: 22 August 2000
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

Farringdon Place 20 Farringdon Road London EC1M 3AP
From: 11 July 2000To: 23 July 2013
Timeline

12 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Capital Update
Feb 17
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MITCHELL, Jean Denise

Active
46 Church Green Road, Milton KeynesMK3 6BL
Secretary
Appointed 24 Jan 2002

AHLSTEDT, Jonas Peter

Active
Sehlstedtsgatan 3, 115 29 Stockholm
Born May 1970
Director
Appointed 01 Jul 2016

ANDERSSON, Bert Mikael Wilhelm

Active
Prospect Lane, HarpendenAL5 2PL
Born May 1956
Director
Appointed 01 Sept 2014

HERLITZ, Anders Peter

Active
Mariebergsgatan 1, Stockholm112 19
Born November 1960
Director
Appointed 01 Mar 2015

TAYLOR, Peter Alan

Resigned
1 Danvers Drive, LutonLU3 4EF
Secretary
Appointed 10 Aug 2000
Resigned 24 Jan 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 10 Aug 2000

JACOBSSON, Claes

Resigned
Lugnforpsvagen 12, Stockholm
Born June 1958
Director
Appointed 10 Aug 2000
Resigned 01 Sept 2012

LANDBERG, Lars Erik Christer

Resigned
Kyrkvagen 27, Salts/Obaden
Born November 1950
Director
Appointed 10 Aug 2000
Resigned 30 Jan 2004

PRESTON, Robert Henry

Resigned
56 Longmeadow Drive, SedgleyDY3 3QH
Born April 1946
Director
Appointed 01 Sept 2007
Resigned 28 Feb 2011

SANDSTROM, Lars David

Resigned
Sandhamnsgatan, Stockholm11528
Born November 1972
Director
Appointed 01 Sept 2012
Resigned 17 Dec 2014

TAYLOR, Peter Alan

Resigned
Baker Street, LondonW1U 7EU
Born August 1954
Director
Appointed 01 Jan 2011
Resigned 27 Aug 2014

TAYLOR, Peter Alan

Resigned
33 Cherry Hill, OldNN6 9EN
Born August 1954
Director
Appointed 10 Aug 2000
Resigned 31 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 10 Aug 2000

Persons with significant control

1

Berliner Ring, Wolfsburg38440

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
5 September 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2017
DS01DS01
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
24 February 2017
RESOLUTIONSResolutions
Legacy
9 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2017
SH19Statement of Capital
Legacy
9 February 2017
CAP-SSCAP-SS
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 2004
AUDAUD
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
10 February 2003
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Memorandum Articles
5 September 2000
MEM/ARTSMEM/ARTS
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
123Notice of Increase in Nominal Capital
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation