Company NameSwan Trading Limited
Company StatusDissolved
Company Number03885177
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Tursen Ahmet
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 November 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address203 Bury Street
London
N9 9JG
Secretary NameArthur Edward Kelly
NationalityBritish
StatusClosed
Appointed03 April 2000(4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address21 Onra Road
London
E17 8JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 Argall Avenue
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£152,169
Gross Profit£37,495
Net Worth£5,927
Cash£269
Current Liabilities£6,590

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
7 June 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
19 December 2002Return made up to 29/11/02; full list of members (6 pages)
25 July 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
14 March 2002Return made up to 29/11/01; full list of members (6 pages)
13 August 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
15 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)