Company NameSwedesign Of London Limited
Company StatusDissolved
Company Number00812148
CategoryPrivate Limited Company
Incorporation Date9 July 1964(59 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGunnar Suen Henrik Munthe
Date of BirthJune 1929 (Born 94 years ago)
NationalitySwedish
StatusClosed
Appointed03 August 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressAvagen 46c
296 38 Ahus Sweden
Foreign
Director NameMarianne Munthe
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwedish
StatusClosed
Appointed03 August 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleMarried Woman
Correspondence AddressAvagen 46c
296 38 Ahus Sweden
Foreign
Secretary NameMarianne Munthe
NationalitySwedish
StatusClosed
Appointed03 August 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressAvagen 46c
296 38 Ahus Sweden
Foreign

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,416
Current Liabilities£3,416

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2004Return made up to 03/08/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 September 2003Return made up to 03/08/03; full list of members (7 pages)
25 February 2003Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
4 October 2000Return made up to 03/08/00; full list of members (6 pages)
13 August 1999Return made up to 03/08/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 August 1998Return made up to 03/08/98; no change of members (4 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
10 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1995Full accounts made up to 31 March 1995 (7 pages)
6 July 1995Registered office changed on 06/07/95 from: 42 doughty street london WC1N 2LY (1 page)