Company NameStockholm Finance Limited
DirectorsUlf Johan Geijer and Ulf Risberg
Company StatusDissolved
Company Number01802493
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ulf Johan Geijer
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGrevgatan 36
S-11453 Stockholm
Sweden
Director NameMr Ulf Risberg
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressKevingestrand 36
S-18132 Danderyd
Foreign
Secretary NameWFW Legal Services Limited (Corporation)
StatusCurrent
Appointed18 October 1993(9 years, 7 months after company formation)
Appointment Duration30 years, 6 months
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Secretary NameMr Jan-Erik Eliasson
NationalitySwedish
StatusResigned
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressSouth Rise
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMr Antonio Ciaravella
NationalityBritish
StatusResigned
Appointed19 November 1992(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address139 High Street
Billericay
Essex
CM12 9AF

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£46,000
Gross Profit-£1,395,000
Net Worth-£18,992,000
Cash£248,000
Current Liabilities£22,097,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2003Dissolved (1 page)
3 March 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
4 December 2002Registered office changed on 04/12/02 from: buchler phillips 84 grosvenor street london W1X 9DF (1 page)
28 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (6 pages)
25 September 1996Notice of Constitution of Liquidation Committee (2 pages)
8 May 1996Notice of completion of voluntary arrangement (5 pages)
11 April 1996Registered office changed on 11/04/96 from: 15 appold street london EC2A 2HB (1 page)
7 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1996Notice of Constitution of Liquidation Committee (1 page)
7 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 1994 (3 pages)
7 April 1996Appointment of a voluntary liquidator (1 page)
7 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 1995 (3 pages)
1 June 1995Return made up to 01/05/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)