Company NameScandinavian Newspaper Group Limited
Company StatusDissolved
Company Number00179075
CategoryPrivate Limited Company
Incorporation Date16 January 1922(102 years, 3 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThakkayil Palliyath Ravi
NationalityBritish
StatusClosed
Appointed30 September 1991(69 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address25 Openshaw Road
Abbey Wood
London
SE2 0TD
Director NameJanne Margaret Simkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(71 years after company formation)
Appointment Duration7 years, 7 months (closed 29 August 2000)
RoleManaging Director
Correspondence Address17 Baldwins Close Bourne
Cambridge
CB3 7JH
Director NameThakkayil Palliyath Ravi
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1993(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address25 Openshaw Road
Abbey Wood
London
SE2 0TD
Director NameChairman Sydney Mervyn Herbert (Died On 3rd September 1990)
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 9 months after company formation)
Appointment Duration-2 years, 11 months (resigned 03 September 1990)
RolePublishers Representative
Correspondence AddressBrook House
Essex
CM6 3PQ
Director NameDavid Francis Sharp
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 1993)
RolePublishers Representative/Sales Director
Correspondence Address3 The Haven
The Riviera
Sandgate
Folkestone Kent
CT20 3AB

Location

Registered Address5/15 Cromer Street
Grays Inn Road
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
19 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)