Company NameScanfashion UK Limited
Company StatusDissolved
Company Number03094866
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameScandinavian Underwear (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnders Arnborger
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMoranvagen 12
13333 Saltsjobaden
Sweden
Director NameMats Hakan Nilsson
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed25 March 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2001)
RoleManager
Correspondence Address36 Ferry Road
London
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusClosed
Appointed24 August 1995(same day as company formation)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB
Director NameTom Johan Bottiger
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleManaging Director
Correspondence AddressStorgatan 57
Stockholm
11356
Sweden
Director NameHenrik Rolf Walter Dannert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleManaging Director
Correspondence Address10 St Georges Court
Gloucester Road
London
SW7 4QZ
Director NameClaes Gunnar Lindstorm
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleManaging Director
Correspondence AddressNorrtullsgatan 19
Stockholm
1132k
Foreign
Sweden
Director NameMr Keith Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameLars Olof Abrahmson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwede
StatusResigned
Appointed25 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1999)
RoleManaging Director
Correspondence AddressSeglarvalven 15
Saltsbraden 13333
Sweden
Foreign

Location

Registered AddressC/O Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
16 January 2001Voluntary strike-off action has been suspended (1 page)
14 November 2000Voluntary strike-off action has been suspended (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 December 1999 (11 pages)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
29 December 1999Return made up to 24/08/99; full list of members (7 pages)
2 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Return made up to 24/08/98; full list of members (7 pages)
5 August 1998£ nc 381960/631960 25/06/98 (1 page)
5 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 April 1998Return made up to 24/08/97; full list of members; amend (7 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
18 September 1997Return made up to 24/08/97; full list of members (6 pages)
25 June 1997Company name changed scandinavian underwear (uk) limi ted\certificate issued on 26/06/97 (2 pages)
25 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 1997Ad 20/03/97--------- £ si 268470@1=268470 £ ic 18000/286470 (2 pages)
25 April 1997£ nc 18000/381960 20/03/97 (1 page)
21 April 1997Full accounts made up to 31 December 1996 (11 pages)
13 December 1996Director resigned (1 page)
18 September 1996Return made up to 24/08/96; full list of members (6 pages)
30 November 1995Ad 24/08/95--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages)
21 November 1995Accounting reference date notified as 31/12 (1 page)
10 November 1995Particulars of mortgage/charge (10 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
24 August 1995Incorporation (20 pages)