Company NameSwash Consulting Limited
Company StatusDissolved
Company Number03705343
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date11 December 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDean Allan Armstrong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 February 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2001)
RoleEngineer
Correspondence Address74 Blackfriars Road
London
SE1 8HA
Secretary NameKatherine Mary Mahy
NationalityNew Zealander
StatusClosed
Appointed10 February 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address74 Blackfriars Road
London
SE1 8HA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address74 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£34,053
Net Worth£477
Cash£5,388
Current Liabilities£4,911

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 March 2000Return made up to 01/02/00; full list of members (6 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)