Company NameSwan Court Property Limited
Company StatusDissolved
Company Number02806363
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date26 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Charles Lawson Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDenner Hill Farm
Denner Hill
Great Missenden
Buckinghamshire
HP16 0HZ
Secretary NameMr Amit Lakhani
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gate House
Barkham Road
Wokingham
Berkshire
RG41 4TG
Secretary NameJames Lawson Miller
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 North Park
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8JP
Director NameHenry Alexander Gwyn Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2001)
RoleProperty Manager
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,571
Current Liabilities£279,946

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2010Final Gazette dissolved following liquidation (1 page)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
6 January 2009Statement of affairs with form 4.19 (5 pages)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
(1 page)
6 January 2009Registered office changed on 06/01/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page)
6 January 2009Statement of affairs with form 4.19 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 02/04/05; full list of members (6 pages)
31 March 2005Return made up to 02/04/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 02/04/04; full list of members (6 pages)
7 April 2004Return made up to 02/04/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2003Return made up to 02/04/03; full list of members (6 pages)
25 March 2003Return made up to 02/04/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 02/04/02; full list of members (7 pages)
3 April 2002Return made up to 02/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
19 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
19 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
6 April 2001Return made up to 02/04/01; full list of members (7 pages)
6 April 2001Return made up to 02/04/01; full list of members (7 pages)
27 March 2000Return made up to 02/04/00; full list of members (7 pages)
27 March 2000Return made up to 02/04/00; full list of members (7 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
4 May 1999Return made up to 02/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 02/04/99; no change of members (6 pages)
6 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1998Ad 14/01/98--------- £ si 117@1=117 £ ic 3/120 (2 pages)
6 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1998Ad 14/01/98--------- £ si 117@1=117 £ ic 3/120 (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 April 1997Return made up to 02/04/97; full list of members (8 pages)
2 April 1997Return made up to 02/04/97; full list of members (8 pages)
28 October 1996Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Return made up to 02/04/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 02/04/95; full list of members (6 pages)
29 March 1995Director's particulars changed (2 pages)
20 March 1995Ad 13/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 1995Ad 13/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 April 1993Incorporation (11 pages)
2 April 1993Incorporation (11 pages)