Company NameSwithen Limited
Company StatusDissolved
Company Number03579811
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameVikehold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oladapo Alani Ladimeji
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10a Airlie Gardens
London
W8 7AL
Secretary NameKey (Secretarial) Limited (Corporation)
StatusClosed
Appointed30 July 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 June 2007)
Correspondence Address59-61 Acropolis Avenue
Office 301 Strovolos
Nicosia 2012
Foreign
Cyprus
Director NameArthur James Duquette
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address4 Montpelier Row
Blackheath
London
SE3 0RL
Director NameRobert Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2001)
RoleCompany Director
Correspondence Address4 Eversley Park
Wimbledon Common
London
SW19 4UU
Director NameDavid Stephen Graves Nuelle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2001)
RoleCompany Director
Correspondence Address1824 New Orleans
Chicago
Illinois
60614
Director NameJohn Dunbar Rusher Iv
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressHolmoak Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameSean Welsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressThurlwood
Old Avenue
West Byfleet
Surrey
KT14 6AE
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameNicos Avraamides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed19 March 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2003)
RoleAccountant
Correspondence Address7 G.Seferis Str
Flat 23
Nicosia
1076
Foreign
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 10A airlie gardens london W8 7AL (1 page)
21 July 2004Return made up to 11/06/04; full list of members (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
5 August 2003Return made up to 11/06/03; full list of members (6 pages)
25 June 2003Registered office changed on 25/06/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
7 May 2003Return made up to 11/06/02; full list of members (5 pages)
4 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
29 March 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
25 June 2001Return made up to 11/06/01; full list of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
21 November 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 11/06/99; full list of members (8 pages)
16 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 March 1999Ad 18/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
6 August 1998Company name changed vikehold LIMITED\certificate issued on 07/08/98 (3 pages)
4 August 1998£ nc 1000/50000 29/07/98 (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 June 1998Incorporation (14 pages)