Company NameSw1One Limited
DirectorsAnna Dauria Masters and Quentin Hugh Masters
Company StatusDissolved
Company Number01818772
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Anna Dauria Masters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU
Director NameQuentin Hugh Masters
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU
Secretary NameMrs Anna Dauria Masters
NationalityAmerican
StatusCurrent
Appointed20 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,603,239
Gross Profit£513,139
Net Worth-£45,920
Current Liabilities£463,068

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Registered office changed on 30/04/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
8 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
28 November 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 June 1996Liquidators statement of receipts and payments (5 pages)
29 December 1995Liquidators statement of receipts and payments (10 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)