Company NameSwansilver Beauty Rooms Limited
Company StatusDissolved
Company Number01610623
CategoryPrivate Limited Company
Incorporation Date2 February 1982(42 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesCleglord Limited and Valori Beauty Clinics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janice Katherine Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 08 June 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Portland Road
London
W11 4LW
Director NameMr Roderick Noel Taylor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 08 June 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Portland Road
London
W11 4LW
Secretary NameMr Roderick Noel Taylor
NationalityBritish
StatusClosed
Appointed03 July 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Portland Road
London
W11 4LW

Location

Registered Address510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth-£554,466
Cash£2,776
Current Liabilities£35,252

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshore WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshore WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshore WD6 3EP on 6 March 2010 (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 August 2007Return made up to 03/07/07; full list of members (3 pages)
1 August 2007Return made up to 03/07/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 03/07/06; full list of members (3 pages)
16 August 2006Return made up to 03/07/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (3 pages)
28 July 2005Return made up to 03/07/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 August 2003Return made up to 03/07/03; full list of members (7 pages)
12 August 2003Return made up to 03/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 3 February 2002 (6 pages)
29 June 2002Total exemption small company accounts made up to 3 February 2002 (6 pages)
29 June 2002Total exemption small company accounts made up to 3 February 2002 (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001Accounts for a small company made up to 28 January 2001 (6 pages)
15 June 2001Accounts for a small company made up to 28 January 2001 (6 pages)
14 May 2001Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
14 May 2001Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
26 September 2000Accounts for a small company made up to 30 January 2000 (6 pages)
26 September 2000Accounts for a small company made up to 30 January 2000 (6 pages)
31 August 2000Return made up to 03/07/00; full list of members (6 pages)
31 August 2000Return made up to 03/07/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
27 July 1998Return made up to 03/07/98; full list of members (6 pages)
27 July 1998Return made up to 03/07/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 1 February 1998 (5 pages)
12 May 1998Accounts for a small company made up to 1 February 1998 (5 pages)
12 May 1998Accounts for a small company made up to 1 February 1998 (5 pages)
30 December 1997Ad 01/12/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
30 December 1997Ad 01/12/97--------- £ si 50000@1=50000 £ ic 100/50100 (4 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1997£ nc 100/100000 24/09/97 (1 page)
16 October 1997£ nc 100/100000 24/09/97 (1 page)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 2 February 1997 (6 pages)
7 July 1997Accounts for a small company made up to 2 February 1997 (6 pages)
7 July 1997Accounts for a small company made up to 2 February 1997 (6 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1996Return made up to 03/07/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 28 January 1996 (7 pages)
17 May 1996Accounts for a small company made up to 28 January 1996 (7 pages)
2 June 1995Registered office changed on 02/06/95 from: 85 ballards lane finchley london N3 1AU (1 page)
2 June 1995Registered office changed on 02/06/95 from: 85 ballards lane finchley london N3 1AU (1 page)
3 May 1995Accounts for a small company made up to 29 January 1995 (7 pages)
3 May 1995Accounts for a small company made up to 29 January 1995 (7 pages)