Company NameSwantrade Limited
Company StatusDissolved
Company Number01864586
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Dissolution Date17 November 2015 (8 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 NameYvonne Margaret Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage 27 Hampton Street
Tetbury
Gloucestershire
GL8 8JN
Wales
Secretary NameJohn Stuart Wigney
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address13 Portacre Rise
Basingstoke
Hampshire
RG21 1YG
Director NameJohn William Simons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(10 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 August 2013)
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence Address41 Timber Pond Road
London
SE16 6AG
Director NameIan Leslie Russell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 January 2014)
RoleForeign Exchange Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Highbourne House
13-15 Marylebone High Street
London
W1U 4NS
Secretary NameIan Leslie Russell
NationalityBritish
StatusResigned
Appointed01 March 1997(12 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 January 2014)
RoleForeign Exchange Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Highbourne House
13-15 Marylebone High Street
London
W1U 4NS

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Executors Of Estate Of Ian Leslie Russell
50.00%
Ordinary
1000 at £1Yvonne Margaret Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£8,343
Cash£10,185
Current Liabilities£1,842

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
16 July 2014Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(3 pages)
16 July 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
16 July 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
16 July 2014Director's details changed for Yvonne Margaret Russell on 17 December 2013 (2 pages)
16 July 2014Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page)
16 July 2014Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page)
16 July 2014Director's details changed for Yvonne Margaret Russell on 17 December 2013 (2 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Termination of appointment of John Simons as a director (2 pages)
6 September 2013Termination of appointment of John Simons as a director (2 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages)
31 July 2012Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for John William Simons on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for John William Simons on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John William Simons on 1 October 2009 (2 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 30/06/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
19 July 2005Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
13 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT13 3PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT13 3PD (1 page)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 March 1998 (7 pages)
25 July 1998Full accounts made up to 31 March 1998 (7 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Full accounts made up to 31 March 1997 (7 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997New secretary appointed (2 pages)
26 November 1996Full accounts made up to 31 March 1996 (7 pages)
26 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Director's particulars changed (2 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 July 1995Director's particulars changed (2 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)