Company NameScandinavian Financial Management Limited
Company StatusDissolved
Company Number01838766
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameExecutive Partners International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMats Gustaf Lind
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed01 March 1999(14 years, 6 months after company formation)
Appointment Duration6 years (closed 08 March 2005)
RoleFinancial Consultant
Correspondence Address9 Clearwater Terrace
Lorne Gardens
London
W11 4XU
Director NameEva Birgitta Charlotte Gauterin
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed23 September 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2005)
RolePa/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrakes Cottage
Stoney Lane Stocklinch
Ilminster
Somerset
TA19 9JH
Director NameHans Roland Savenborn
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwedish
StatusClosed
Appointed04 January 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 08 March 2005)
RoleManagement Consultant
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 08 March 2005)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameKurt Gusten Jonsson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 1999)
RoleManagement Consultant
Correspondence AddressUneca
PO Box 3005
Addis Ababa
Ethiopia
Director NameHans Roland Savenborn
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 1999)
RoleManagement Consultant
Correspondence Address7 Emperors Gate
London
SW7 4HH

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Cash£1,372
Current Liabilities£2,279

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 February 2004New director appointed (1 page)
14 February 2004Return made up to 04/01/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 September 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 04/01/03; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 04/01/02; full list of members (6 pages)
29 October 2001Auditor's resignation (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 04/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
3 February 1999Return made up to 04/01/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 February 1998Return made up to 04/01/98; no change of members (6 pages)
30 September 1997Director's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
18 June 1997Full accounts made up to 31 December 1996 (11 pages)
7 February 1997Return made up to 04/01/97; full list of members (6 pages)
7 February 1997Secretary's particulars changed (1 page)
1 July 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Return made up to 04/01/96; change of members (7 pages)
25 August 1995Full accounts made up to 31 December 1994 (12 pages)
26 July 1995Company name changed executive partners international LIMITED\certificate issued on 27/07/95 (4 pages)