Company NameScandinavian Finance (UK) Limited
Company StatusDissolved
Company Number02826550
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameCarl Ola Kjell Herrlin
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleBanker
Correspondence Address31 Lennox Gardens
London
SW1X 0DE
Director NameGunilla Lalia Herrlin
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Lennox Gardens
London
SW1X 0DE
Director NameMark Eduardo Agnoli
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(1 day after company formation)
Appointment Duration10 years, 9 months (closed 16 March 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Paddock Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DR
Director NameShelley Agnoli
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(1 day after company formation)
Appointment Duration10 years, 9 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DR
Secretary NameMark Eduardo Agnoli
NationalityBritish
StatusClosed
Appointed15 June 1993(1 day after company formation)
Appointment Duration10 years, 9 months (closed 16 March 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Paddock Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIndependent House
178 Brompton Road
London
SW3 1HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£972,588
Gross Profit£558,571
Net Worth£637,705
Cash£45,969
Current Liabilities£174,588

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
29 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
21 June 2002Return made up to 13/06/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
29 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2000Full accounts made up to 30 September 1999 (13 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 July 1999Return made up to 13/06/99; full list of members (7 pages)
31 July 1998Amended full accounts made up to 30 September 1997 (14 pages)
30 June 1998Return made up to 13/06/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 July 1997Return made up to 13/06/97; full list of members (7 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 July 1996Return made up to 13/06/96; no change of members (5 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)