Company NameSwan Metals Ltd.
Company StatusDissolved
Company Number02636447
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameSaid Alikhani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(1 year after company formation)
Appointment Duration6 years, 8 months (closed 27 April 1999)
RoleCompany Director
Correspondence AddressFlat 2 14 Templewood Avenue
London
NW3 7XA
Secretary NameBehzad Fardanesh
NationalityBritish
StatusClosed
Appointed09 August 1992(1 year after company formation)
Appointment Duration6 years, 8 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address11 Rodney House
12 Pembridge Crescent
London
W11 3DY
Director NameBehzad Fardanesh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 1992)
RoleManagement Consultant
Correspondence Address11 Rodney House
12 Pembridge Crescent
London
W11 3DY
Director NameMr Roger Gill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleMetal Trader
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Kingsbarn Lane
Steyning
West Sussex
BN44 3YR

Location

Registered Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
23 November 1998Application for striking-off (1 page)
28 September 1998Return made up to 09/08/98; no change of members (5 pages)
22 January 1998Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Return made up to 09/08/97; no change of members (5 pages)
9 June 1997Full accounts made up to 31 December 1995 (11 pages)
6 February 1997Director resigned (1 page)
29 August 1996Return made up to 09/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 1996Full accounts made up to 31 December 1994 (11 pages)
31 May 1996Registered office changed on 31/05/96 from: 5TH floor 100 avenue road london NW3 3HF (1 page)
22 May 1996Registered office changed on 22/05/96 from: 19 woodfield road london W9 2BA (1 page)
30 January 1996Return made up to 09/08/95; no change of members (5 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 April 1995Full accounts made up to 31 December 1993 (11 pages)