Company NameSwart Vicomte Ltd.
Company StatusDissolved
Company Number02681446
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameDavid Brown Marketing Ltd (Corporation)
StatusClosed
Appointed22 January 1992
Appointment Duration11 years, 7 months (closed 02 September 2003)
Correspondence AddressDudley House
Hings Road
Fleet
Hants
GU13 9AA
Director NameSwart Vicomte Bv (Corporation)
StatusClosed
Appointed01 June 1993(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 02 September 2003)
Correspondence AddressPrinsenstraat 17-3g
1501 Nr Zaandam
Netherlands
Foreign
Director NameMr Adriaan Dolmans
Date of BirthJune 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed22 January 1992
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressDe Hooghe Weydt 51
Heiloo 1851 Ec
Foreign
Director NameMr Henk Onrust
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed22 January 1992
Appointment Duration6 years, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRoek 1
Zuid Scharwoude 1722 Dn
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 January 1992
Appointment Duration5 days (resigned 27 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWinters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£653,181
Gross Profit£21,131
Net Worth£23,118
Cash£27,217
Current Liabilities£6,024

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
11 February 2003Registered office changed on 11/02/03 from: 6 broad street place london EC2M 7ND (1 page)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (3 pages)
27 February 2001Return made up to 27/01/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000Return made up to 27/01/00; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 27/01/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 27/01/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 March 1997Return made up to 27/01/97; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 27/01/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 March 1995Return made up to 27/01/95; no change of members (4 pages)