Company NameSwiis Limited
DirectorsGurdev Singh Dadral and Kamla Dadral
Company StatusDissolved
Company Number02271099
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGurdev Singh Dadral
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSocial Services Manager
Correspondence Address45 Farndale Crescent
Greenford
Middlesex
UB6 9LN
Director NameMrs Kamla Dadral
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence AddressDelaford Park
Iver Lane
Iver
Buckinghamshire
SL0 9LE
Secretary NameMr Balvir Dadral
NationalityBritish
StatusCurrent
Appointed30 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenelm Close
Harrow
Middlesex
HA1 3TE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,047,556
Cash£266,165
Current Liabilities£604,102

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Completion of winding up (1 page)
15 February 2005Notice of discharge of Administration Order (3 pages)
21 December 2004Order of court to wind up (3 pages)
4 March 2004Administrator's abstract of receipts and payments (3 pages)
3 October 2003Administrator's abstract of receipts and payments (3 pages)
14 April 2003Administrator's abstract of receipts and payments (3 pages)
20 November 2002Administrator's abstract of receipts and payments (3 pages)
14 October 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2001Administrator's abstract of receipts and payments (3 pages)
10 April 2001Administrator's abstract of receipts and payments (3 pages)
22 December 2000Notice of result of meeting of creditors (3 pages)
5 December 2000Statement of administrator's proposal (20 pages)
3 October 2000Notice of Administration Order (1 page)
3 October 2000Registered office changed on 03/10/00 from: 1ST floor suite 16/20 new broadway ealing london W5 2XA (1 page)
25 August 2000Particulars of mortgage/charge (5 pages)
3 March 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1999Return made up to 30/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1998Return made up to 30/12/97; no change of members (4 pages)
21 April 1997Return made up to 30/12/96; no change of members (4 pages)
21 April 1997Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Return made up to 30/12/95; full list of members (8 pages)
19 April 1995Return made up to 30/12/94; no change of members (4 pages)
6 April 1995Full accounts made up to 31 March 1994 (12 pages)
28 January 1993Return made up to 30/12/92; full list of members (7 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 June 1988Incorporation (13 pages)