Company NameSweden House Limited
Company StatusDissolved
Company Number00674486
CategoryPrivate Limited Company
Incorporation Date8 November 1960(63 years, 6 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Timothy Richard  Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(30 years, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 23 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1AA
Director NameSanjayakumar Kewalram Pritam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(43 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 23 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1AA
Secretary NameRPC Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2006(45 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 23 July 2019)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed24 May 1991(30 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 18 May 2006)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Contact

Websitewww.swedenhouse-kyushu.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alan Kilsha Toulson
50.00%
Ordinary
1 at £1Swedish Chamber Of Commerce
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 November 2011Resolutions
  • RES13 ‐ Approval of accounts and auth of signatory 11/11/2011
(1 page)
16 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 November 2011Resolutions
  • RES13 ‐ Approval of accounts and auth of signatory 11/11/2011
(1 page)
28 June 2011Director's details changed for Sanjayakumar Kewalram Pritam on 24 May 2011 (2 pages)
28 June 2011Director's details changed for Sanjayakumar Kewalram Pritam on 24 May 2011 (2 pages)
28 June 2011Director's details changed for Timothy Richard Black Anderson on 24 May 2011 (2 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Timothy Richard Black Anderson on 24 May 2011 (2 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Resolutions
  • RES13 ‐ 31/12/09 accts approved and signed 23/09/2010
(1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Resolutions
  • RES13 ‐ 31/12/09 accts approved and signed 23/09/2010
(1 page)
16 June 2010Director's details changed for Timothy Richard Black Anderson on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Timothy Richard Black Anderson on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Sanjayakumar Kewalram Pritam on 24 May 2010 (2 pages)
16 June 2010Director's details changed for Sanjayakumar Kewalram Pritam on 24 May 2010 (2 pages)
16 June 2010Secretary's details changed for Rpc Secretaries Limited on 24 May 2010 (2 pages)
16 June 2010Secretary's details changed for Rpc Secretaries Limited on 24 May 2010 (2 pages)
7 October 2009Resolutions
  • RES13 ‐ Authy to sign bs
(1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Resolutions
  • RES13 ‐ Authy to sign bs
(1 page)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 December 2008Resolutions
  • RES13 ‐ Accounts approved 12/12/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Accounts approved 12/12/2008
(1 page)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from tower bridge house st katharine's way london E1W 1AA (1 page)
9 June 2008Registered office changed on 09/06/2008 from tower bridge house st katharine's way london E1W 1AA (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Resolutions
  • RES13 ‐ Authorise accounts 23/10/07
(1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Resolutions
  • RES13 ‐ Authorise accounts 23/10/07
(1 page)
11 September 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2006Resolutions
  • RES13 ‐ Authorise accounts 20/09/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Authorise accounts 20/09/06
(1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2006Return made up to 24/05/06; full list of members (7 pages)
27 June 2006Return made up to 24/05/06; full list of members (7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 24/05/05; full list of members (7 pages)
27 July 2005Return made up to 24/05/05; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 June 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Director's particulars changed (1 page)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 June 1999Return made up to 24/05/99; full list of members (7 pages)
1 June 1999Return made up to 24/05/99; full list of members (7 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 May 1998Return made up to 24/05/98; full list of members (7 pages)
28 May 1998Return made up to 24/05/98; full list of members (7 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 June 1997Return made up to 24/05/97; full list of members (8 pages)
4 June 1997Return made up to 24/05/97; full list of members (8 pages)
30 May 1996Return made up to 24/05/96; full list of members (7 pages)
30 May 1996Return made up to 24/05/96; full list of members (7 pages)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 May 1995Return made up to 24/05/95; full list of members (16 pages)
30 May 1995Return made up to 24/05/95; full list of members (16 pages)