Company NameSwish Publications Limited
Company StatusDissolved
Company Number01415873
CategoryPrivate Limited Company
Incorporation Date20 February 1979(45 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NamePauline Cornwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Straite
Hartington Road
Chiswick
London
W4
Secretary NameMichele Alexia Canham
NationalityBritish
StatusClosed
Appointed01 February 2002(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Director NameVivian Louise Ellis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(25 years after company formation)
Appointment Duration15 years, 1 month (closed 23 April 2019)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address9a Thurlow Park Road
London
SE21 8JB
Director NameMr Beau Reynolds
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RolePublisher
Correspondence AddressThe Penthouse
Broadway Court
Lancing
West Sussex
BN15 8US
Secretary NameMrs Carole Melgar
NationalityBritish
StatusResigned
Appointed25 November 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address36 Victoria Road
Worthing
West Sussex
BN11 1XB
Director NameMs Michele Alexia Canham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Row Lane
Albury
Guildford
Surrey
GU5 9EL

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£590,349
Cash£7,445
Current Liabilities£689,130

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
13 August 2018Liquidators' statement of receipts and payments to 26 May 2018 (17 pages)
3 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages)
22 November 2017Court order insolvency:C.O. For replacement liquidator (6 pages)
22 November 2017Court order insolvency:C.O. For replacement liquidator (6 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (17 pages)
4 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (17 pages)
4 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (13 pages)
4 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (13 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
11 June 2015Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015 (2 pages)
8 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
(1 page)
8 June 2015Statement of affairs with form 4.19 (6 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Statement of affairs with form 4.19 (6 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
28 December 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
28 December 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
16 October 2014Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page)
16 October 2014Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page)
16 October 2014Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page)
25 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Ms Michele Alexia Canham on 14 December 2012 (2 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Ms Michele Alexia Canham on 14 December 2012 (2 pages)
13 March 2012Full accounts made up to 30 June 2011 (13 pages)
13 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 30 June 2010 (13 pages)
23 March 2011Full accounts made up to 30 June 2010 (13 pages)
22 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Pauline Cornwell on 21 January 2010 (2 pages)
22 January 2010Secretary's details changed for Michele Alexia Canham on 21 January 2010 (1 page)
22 January 2010Director's details changed for Vivian Louise Ellis on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Vivian Louise Ellis on 21 January 2010 (2 pages)
22 January 2010Secretary's details changed for Michele Alexia Canham on 21 January 2010 (1 page)
22 January 2010Director's details changed for Michele Alexia Canham on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Michele Alexia Canham on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Pauline Cornwell on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 February 2009Full accounts made up to 30 June 2008 (12 pages)
23 February 2009Full accounts made up to 30 June 2008 (12 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
31 March 2008Full accounts made up to 30 June 2007 (12 pages)
31 March 2008Full accounts made up to 30 June 2007 (12 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 April 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
23 April 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
27 March 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 March 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 January 2007Return made up to 30/11/06; full list of members (2 pages)
18 January 2007Return made up to 30/11/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 June 2005Registered office changed on 18/06/05 from: 46 dean street london W1D 4QD (1 page)
18 June 2005Registered office changed on 18/06/05 from: 46 dean street london W1D 4QD (1 page)
11 April 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2003Secretary resigned (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
2 April 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 January 2000Return made up to 30/11/99; full list of members (6 pages)
13 January 2000Return made up to 30/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
12 January 1999Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1999Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 January 1998Return made up to 30/11/97; full list of members (6 pages)
16 January 1998Return made up to 30/11/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 November 1996Return made up to 30/11/96; no change of members (4 pages)
21 November 1996Return made up to 30/11/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 January 1979Certificate of incorporation (1 page)
30 January 1979Certificate of incorporation (1 page)