Company NameSwiftmanor Limited
Company StatusDissolved
Company Number02518392
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Esther Ogunmakin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 9 months (closed 25 April 2006)
RoleAdministrator
Correspondence Address152 Forest Road
Walthamstow
London
E17 6JQ
Director NameMr Richard Ogunmakin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNigerian
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 9 months (closed 25 April 2006)
RoleEngineer
Correspondence Address152 Forest Road
London
E17 6JQ
Secretary NameMr Harry Adewetan
NationalityNigerian
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 9 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address152 Forest Road
Walthamstow
London
E17 6JQ

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,006
Gross Profit£2,006
Cash£2,656
Current Liabilities£1,000

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2004Return made up to 04/07/04; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Return made up to 04/07/03; full list of members (9 pages)
12 December 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 2002Partial exemption accounts made up to 31 August 2001 (10 pages)
31 July 2001Partial exemption accounts made up to 31 August 2000 (9 pages)
9 February 2000Full accounts made up to 31 August 1999 (10 pages)
1 June 1999Full accounts made up to 31 August 1998 (9 pages)
15 December 1998Return made up to 04/07/98; full list of members (6 pages)
14 December 1998Full accounts made up to 31 August 1997 (9 pages)
31 March 1998Full accounts made up to 31 August 1996 (8 pages)
2 November 1997Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1996Full accounts made up to 31 August 1995 (8 pages)
12 September 1996Registered office changed on 12/09/96 from: 27/29 windus road stamford hill london N16 6UT (1 page)
26 September 1995Return made up to 04/07/95; full list of members (8 pages)