Company NameEMI Group Scandinavian Investments Limited
Company StatusDissolved
Company Number03036829
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)
Previous NameThorn Emi Scandinavian Investments Limited

Business Activity

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

Directors

Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMrs Caroline Rosemary Lovibond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1997(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 19 May 1998)
RoleInternational Tax Manager
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Dry Sandford
Abingdon
Oxfordshire
OX13 6JR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 1998)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleAccountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR

Location

Registered Address4 Tenterden St
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
16 December 1997Application for striking-off (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Director resigned (1 page)
19 May 1997Director's particulars changed (1 page)
6 April 1997Return made up to 23/03/97; full list of members (10 pages)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
28 August 1996New secretary appointed (5 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996Secretary resigned (1 page)
16 August 1996Company name changed thorn emi scandinavian investmen ts LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
22 April 1996Return made up to 23/03/96; full list of members (7 pages)
20 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 April 1995Declaration of assistance for shares acquisition (8 pages)
20 April 1995Ad 12/04/95--------- £ si 239999998@1=239999998 £ ic 2/240000000 (4 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Nc inc already adjusted 30/03/95 (1 page)
4 April 1995Memorandum and Articles of Association (16 pages)
30 March 1995Accounting reference date notified as 31/03 (1 page)
23 March 1995Incorporation (64 pages)