Company NameScandinavian Financial Services Limited
DirectorsKathryn Charlotte Berry and Marcus Adrian Scarlett
Company StatusDissolved
Company Number01985917
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(8 years, 12 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMarcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(8 years, 12 months after company formation)
Appointment Duration29 years, 2 months
RoleHead Of Finance
Correspondence AddressParsonage Farm
Clavering
Essex
CB11 4PW
Secretary NameJanet Freeman
NationalityBritish
StatusCurrent
Appointed30 April 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Secretary NameKenneth Kingham
NationalityBritish
StatusResigned
Appointed24 August 1992(6 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Paddock
Broad Oak
Heathfield
East Sussex
TN21 8XG
Secretary NameRobert Sylvan Pattimore
NationalityBritish
StatusResigned
Appointed24 August 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameRobert Sylvan Pattimore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 August 1993)
RoleCompliance Officer
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameRobin Magnus O`Donnell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1994)
RoleCompliance Officer
Correspondence Address36 Merton Gardens
Petts Wood
Orpington
Kent
BR5 1DA

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
21 October 1999Registered office changed on 21/10/99 from: scanidavian house 2-6 cannon street london EC4M 6XX (1 page)
19 October 1999Appointment of a voluntary liquidator (1 page)
19 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1999Declaration of solvency (3 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
12 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1998Return made up to 24/08/98; no change of members (5 pages)
29 August 1997Return made up to 24/08/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 September 1996Return made up to 24/08/96; no change of members (12 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 August 1995Return made up to 24/08/95; full list of members (14 pages)