Company NameSWX1 Limited
Company StatusDissolved
Company Number03301132
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameShinetrade Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJoel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2000)
RolePromoter
Correspondence Address16a Wilton Street
London
SW1X 7AG
Director NameOliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Secretary NameOliver Richard Vigors
NationalityBritish
StatusClosed
Appointed11 February 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Director NameTorquil John Mackinlay Macleod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2000)
RoleRestaurateur
Correspondence AddressFlat 6 329/331 Fulham Road
London
SW10 9QL
Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 week, 3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 February 1997)
RoleSolicitor
Correspondence Address14 Fern Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TJ
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed23 January 1997(1 week, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 04 February 1997)
RoleCompany Director
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusResigned
Appointed04 February 1997(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 11 February 1997)
RoleCompany Director
Correspondence AddressFlat 5 16 Tankerville Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address333 Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (2 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Return made up to 13/01/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 May 1998 (12 pages)
11 March 1998Return made up to 13/01/98; full list of members (8 pages)
2 March 1998Secretary resigned (1 page)
27 February 1998Accounting reference date extended from 01/10/97 to 31/05/98 (1 page)
25 June 1997Ad 04/04/97--------- £ si 149@1=149 £ ic 816/965 (2 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Nc inc already adjusted 17/02/97 (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Accounting reference date shortened from 31/01/98 to 01/10/97 (1 page)
15 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 April 1997Ad 17/02/97--------- £ si 750@1=750 £ ic 66/816 (4 pages)
6 April 1997Ad 17/02/97--------- £ si 65@1=65 £ ic 1/66 (2 pages)
26 March 1997New director appointed (3 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 21 new fetter lane london EC4A 1DL (1 page)
12 March 1997New director appointed (2 pages)
11 February 1997Company name changed shinetrade LIMITED\certificate issued on 12/02/97 (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
13 January 1997Incorporation (12 pages)