Company NameSwinghope Limited
Company StatusDissolved
Company Number02348787
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 22 January 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrandon House Marlowe Way
Croydon
CR0 4XS
Secretary NameEric Devashanan Alexander
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address4 Ivy Close
South Harrow
Middlesex
HA2 8RX
Secretary NameSatishkumar Somabhai Patel
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address23 Elm Quay
Mile Elms Lane
London
Greater London
SW8 5DE
Secretary NameMr Arvindray Patel
NationalityBritish
StatusResigned
Appointed10 February 1997(7 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 February 1999)
RoleCompany Director
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Secretary NameSnehlata Satish Patel
NationalityBritish
StatusResigned
Appointed12 February 1999(9 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 January 2019)
RoleSecretary
Correspondence Address23 Elm Quay Court
Nine Elms Lane
London
SW8 5DE

Location

Registered AddressBemin House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 June 2006Delivered on: 6 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 1994Delivered on: 10 September 1994
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1993Delivered on: 6 October 1993
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Cessation of Harshadrai Ishwarbhai Ashabhai Patel as a person with significant control on 22 January 2019 (3 pages)
24 January 2019Termination of appointment of Snehlata Satish Patel as a secretary on 22 January 2019 (2 pages)
24 January 2019Termination of appointment of Harshadrai Ishwarbhai Ashabhai Patel as a director on 22 January 2019 (1 page)
23 January 2019Registered office address changed from Brandon House Marlowe Way Croydon CR0 4XS to Bemin House Cox Lane Chessington Surrey KT9 1SG on 23 January 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 13 April 2018 with updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from brand house marlowe way croydon CR0 4XS (1 page)
13 March 2009Registered office changed on 13/03/2009 from brand house marlowe way croydon CR0 4XS (1 page)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
26 June 2008Return made up to 16/02/08; full list of members (3 pages)
26 June 2008Return made up to 16/02/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 1 balham new road london SW12 9PH (1 page)
15 January 2008Registered office changed on 15/01/08 from: 1 balham new road london SW12 9PH (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 February 2005Return made up to 16/02/05; full list of members (2 pages)
21 February 2005Return made up to 16/02/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 16/02/03; full list of members (6 pages)
18 March 2003Return made up to 16/02/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
11 February 2002Return made up to 16/02/02; full list of members (6 pages)
11 February 2002Return made up to 16/02/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 16/02/01; full list of members (6 pages)
6 April 2001Return made up to 16/02/01; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Return made up to 16/02/00; full list of members (6 pages)
1 March 2000Return made up to 16/02/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Return made up to 16/02/99; full list of members (6 pages)
23 March 1999Return made up to 16/02/99; full list of members (6 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 16/02/98; no change of members (4 pages)
23 April 1998Return made up to 16/02/98; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 April 1997Return made up to 16/02/97; full list of members (8 pages)
24 April 1997Return made up to 16/02/97; full list of members (8 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Return made up to 16/02/96; no change of members (4 pages)
15 February 1996Return made up to 16/02/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
12 April 1995Return made up to 16/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Return made up to 16/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1989Incorporation (16 pages)
16 February 1989Incorporation (16 pages)