Company NameSwiss Cottage Services Limited
Company StatusDissolved
Company Number01802604
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameRobin McGeogh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(11 years, 7 months after company formation)
Appointment Duration8 years (closed 04 November 2003)
RoleEngineer
Correspondence Address5 Lorne Terrace
Bibsworth Road
London
N3 3RW
Secretary NameRobin McGeogh
NationalityBritish
StatusClosed
Appointed31 December 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address5 Lorne Terrace
Bibsworth Road
London
N3 3RW
Secretary NameSpectortime Limited (Corporation)
StatusClosed
Appointed07 November 2002(18 years, 7 months after company formation)
Appointment Duration12 months (closed 04 November 2003)
Correspondence Address97a Avenue Road
London
NW3 5EG
Director NameMr Gordon Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Finchley Road
London
NW3 5EG
Secretary NameMrs Deborah Bloom
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence Address96 Finchley Road
London
NW3 5EG
Secretary NameIlesh Yadav
NationalityBritish
StatusResigned
Appointed17 January 1994(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1999)
RoleFinancial Controller
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Secretary NameValinda Enterprises Limited (Corporation)
StatusResigned
Appointed07 November 1992(8 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1992)
Correspondence Address26 Downhurst Court
Parson Street
London
NW4 1QT
Director NameTarget Rent A Car Limited (Corporation)
StatusResigned
Appointed18 January 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG

Location

Registered Address96 Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£310,401
Gross Profit£206,588
Net Worth-£9,365
Current Liabilities£123,684

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002New secretary appointed (2 pages)
26 October 2001Return made up to 25/10/01; full list of members (7 pages)
8 November 2000New secretary appointed (2 pages)
25 October 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2000Return made up to 25/10/99; full list of members (6 pages)
1 April 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
29 October 1998Return made up to 25/10/98; full list of members (6 pages)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
22 January 1997Full accounts made up to 31 May 1995 (12 pages)
27 December 1996Return made up to 25/10/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
30 October 1995Return made up to 25/10/95; no change of members (4 pages)