Company NameSwancorp Limited
Company StatusDissolved
Company Number02202083
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Suryakant Rambhai Patel
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Rofant Road
Northwood
Middlesex
HA6 3BA
Secretary NameMr Krishnakant Rambhai Patel
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address69 Blockley Road
Wembley
Middlesex
HA0 3LN
Director NameMr Prashant Chandubhai Soni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU

Location

Registered Address312 Harrow Road
Wembley
Middx
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,056
Cash£32,377
Current Liabilities£2,321

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 April 2001Return made up to 31/03/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 May 2000Return made up to 31/03/00; full list of members (8 pages)
19 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 April 1998Return made up to 31/03/98; no change of members (5 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
16 April 1997Return made up to 31/03/97; full list of members (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
22 May 1995Return made up to 31/03/95; no change of members (6 pages)