Company NameSW5 Project Management Limited
DirectorAnnette Amanda Oyekunle Fisher
Company StatusDissolved
Company Number03354735
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameFisher Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnnette Amanda Oyekunle Fisher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleArchitect
Correspondence Address4 Armfield Court
Crescent Lane Clapham
London
SW4 9PP
Secretary NameCKP Secretarial Ltd (Corporation)
StatusCurrent
Appointed22 December 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address229 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameRitson John Anthony Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 20 Richmond Way
London
W12 8LY
Secretary NameRitson John Anthony Roberts
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 20 Richmond Way
London
W12 8LY
Director NameBabatunde Adekunle Olanrewaju Fisher
Date of BirthNovember 1929 (Born 94 years ago)
NationalityNigerian
StatusResigned
Appointed06 October 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2004)
RoleCivil Engineer
Correspondence AddressNo 1 Taiwo Koya Street
Ilupeju Estate Ilupeju Lagos
PO Box 8032 Marina
Nigeria
Secretary NameBabatunde Adekunle Olanrewaju Fisher
NationalityNigerian
StatusResigned
Appointed06 October 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2003)
RoleCivil Engineer
Correspondence AddressNo 1 Taiwo Koya Street
Ilupeju Estate Ilupeju Lagos
PO Box 8032 Marina
Nigeria
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStudio 3 92 Lots Road
Chelsea PO Box 45622
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£60,905
Gross Profit£59,010
Net Worth-£137,634
Cash£9,354
Current Liabilities£166,996

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Completion of winding up (1 page)
30 December 2004Order of court to wind up (2 pages)
6 September 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
17 April 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
30 December 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
18 July 2003Return made up to 17/04/03; full list of members (7 pages)
11 June 2002Return made up to 17/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 July 2001Return made up to 17/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
5 May 2000Return made up to 17/04/00; full list of members (5 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
23 January 2000Full accounts made up to 30 April 1998 (12 pages)
17 May 1999Return made up to 17/04/99; full list of members (5 pages)
21 May 1998Registered office changed on 21/05/98 from: 77 milson road west kensington london W14 0LH (1 page)
21 May 1998Return made up to 17/04/98; full list of members (6 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (16 pages)