Company NameSwipe Limited
Company StatusDissolved
Company Number03931262
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Secretary NameRichard Frederick Vallance
NationalityBritish
StatusClosed
Appointed28 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressWestering
Dunnings Road
East Grinstead
West Sussex
RH19 4AB
Director NameAnthony Richard Champion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address60 Mysore Road
London
SW11 5SB
Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameIan Patrick Dunston Hartnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Meadowbank
London
NW3 3AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed31 August 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo.1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,845
Cash£51,845

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
10 March 2004Re-registration of Memorandum and Articles (18 pages)
10 March 2004Application for reregistration from PLC to private (1 page)
10 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Return made up to 17/02/04; full list of members (5 pages)
27 November 2003Full accounts made up to 30 April 2003 (8 pages)
10 March 2003Return made up to 17/02/03; full list of members (6 pages)
21 August 2002Full accounts made up to 30 April 2002 (10 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
26 February 2002Return made up to 17/02/02; full list of members (5 pages)
20 August 2001Director resigned (1 page)
15 August 2001Full accounts made up to 30 April 2001 (10 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Return made up to 17/02/01; full list of members (7 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
16 April 2000New director appointed (4 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (3 pages)
4 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
4 April 2000Certificate of authorisation to commence business and borrow (1 page)
4 April 2000Application to commence business (2 pages)
4 April 2000Ad 24/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 March 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
17 February 2000Incorporation (22 pages)