Company NameSW Radio Africa Limited
Company StatusDissolved
Company Number04295812
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameGeraldine Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address6 The Stables Radlett Lane
Shenley
Hertfordshire
WD7 9AE
Director NameBryan Ellis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address3rd Floor Unity Court
64 Union Avenue
Harare
Foreign
Director NamePeter John Milne
Date of BirthApril 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleRegistered Auditor
Correspondence Address2 Rue Tony Neuman
Luxembourg
L 2241
Secretary NameGeraldine Jackson
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address13a Priory Terrace
London
NW6 4DG
Secretary NameBeryl Mandisa Mundawarara
NationalityBritish
StatusResigned
Appointed26 August 2004(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 September 2012)
RoleRadio Producer
Correspondence Address241 Watling Street
Radlett
Hertfordshire
WD7 7AL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Contact

Telephone020 83871408
Telephone regionLondon

Location

Registered AddressSuite 244 Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1S.w. Radio Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£99,914
Cash£105,302
Current Liabilities£6,643

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (2 pages)
24 April 2015Application to strike the company off the register (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
10 September 2012Termination of appointment of Beryl Mundawarara as a secretary (1 page)
10 September 2012Termination of appointment of Beryl Mundawarara as a secretary (1 page)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Director's details changed for Geraldine Jackson on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Geraldine Jackson on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Geraldine Jackson on 9 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Return made up to 10/09/08; full list of members (3 pages)
18 December 2008Return made up to 10/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 10/09/07; full list of members (2 pages)
12 November 2007Return made up to 10/09/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2006Return made up to 10/09/06; full list of members (2 pages)
30 October 2006Return made up to 10/09/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 September 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
6 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 September 2003Return made up to 10/09/03; full list of members (7 pages)
17 September 2003Return made up to 10/09/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2002Registered office changed on 04/01/02 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
4 January 2002Registered office changed on 04/01/02 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
28 September 2001Incorporation (16 pages)
28 September 2001Incorporation (16 pages)