Company NameSwaps Boutique Limited
Company StatusDissolved
Company Number03531091
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Stevens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Higham Road
Woodford Green
Essex
IG8 9JN
Secretary NameMs Cherry Rosamund Mary Stevens
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleManager
Correspondence Address2 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address115 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,336
Current Liabilities£2,336

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
23 January 2003Return made up to 19/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
16 October 2000Full accounts made up to 5 April 2000 (7 pages)
11 September 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
3 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Full accounts made up to 30 June 1999 (7 pages)
22 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
7 June 1999Registered office changed on 07/06/99 from: reynolds culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
22 April 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 March 1998Director resigned (1 page)
19 March 1998Incorporation (13 pages)