Company NameSvecia International U.K. Limited
Company StatusDissolved
Company Number02860458
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameHenrik Jonsson
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address35 Blvd Larvotto
Monte Carlo
98000
Monaco
Secretary NameStuart MacDonald
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1994)
RoleBusinessman
Correspondence Address66 Winsham Grove
London
SW11 6NE
Secretary NameThomas Gunnar Martensson
NationalitySwedish
StatusResigned
Appointed03 October 1994(12 months after company formation)
Appointment Duration4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address47 Norroy Road
London
SW15 1PQ
Director NameThomas Gunnar Martensson
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1998)
RoleManaging Director
Correspondence Address47 Norroy Road
London
SW15 1PQ
Director NameThomas Gunnar Martensson
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1998)
RoleManaging Director
Correspondence Address47 Norroy Road
London
SW15 1PQ
Secretary NameKristiina Marja Pehkonen
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address8 Pages Lane
London
N10 1PS
Director NameAlistair Wallace Gilbert
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 1998)
RoleFund Manager
Correspondence AddressWisteria Cottage
Bull Farm
Winchester
Hampshire
SO21 1AQ
Secretary NameAnn Victoria Stenberg
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address42 Leamore Streetoad
Flat 1
London
W6 0JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£122,123
Cash£4,808
Current Liabilities£198,393

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
13 April 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
2 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
2 January 2001Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
3 November 2000Accounts made up to 31 December 1999 (13 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Accounts made up to 31 December 1998 (14 pages)
11 November 1998Return made up to 08/10/98; full list of members (6 pages)
30 September 1998Accounts made up to 31 December 1997 (13 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 October 1997Accounts made up to 31 December 1996 (13 pages)
24 October 1997Return made up to 08/10/97; no change of members (4 pages)
19 August 1997Secretary's particulars changed (1 page)
5 November 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Accounts made up to 31 December 1995 (9 pages)
11 September 1995Accounts made up to 31 December 1994 (10 pages)