Company NameSwordfish Internet Marketing Limited
DirectorsStephen James Richards and Mark Richard Whitmore
Company StatusDissolved
Company Number03915578
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStephen James Richards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Malvern Road
Surbiton
Surrey
KT6 7UH
Director NameMark Richard Whitmore
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Crescent Lane
London
SW4 9PT
Secretary NameMark Richard Whitmore
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Crescent Lane
London
SW4 9PT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£895,019
Gross Profit£112,291
Net Worth-£32,803
Cash£14,216
Current Liabilities£261,757

Accounts

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

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2004Statement of affairs (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 15 knightsbridge green london SW1X 7QL (1 page)
9 March 2004Return made up to 06/01/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
30 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page)
28 January 2000Incorporation (12 pages)