Company NameSW Secretarial Services Limited
Company StatusDissolved
Company Number04458288
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Tad Keong Chong
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address18 Harmonia Court
Nascot Wood Road
Watford
Hertfordshire
WD17 4BT
Director NameMr Philip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(2 years after company formation)
Appointment Duration16 years, 5 months (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Golf Road
Bromley
Kent
BR1 2JA
Director NameMrs Alison Mary McCarthy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years after company formation)
Appointment Duration15 years, 4 months (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Goffs Road
Ashford
Middlesex
TW15 1PG
Director NameMr Tad Keong Chong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(7 years, 5 months after company formation)
Appointment Duration11 years (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameMr Tad Keong Chong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address102 Cassiobury Drive
Watford
Hertfordshire
WD17 3AQ
Director NameMr Philip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Golf Road
Bromley
Kent
BR1 2JA
Director NameDavid Percy George Arter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2004)
RoleAccountant
Correspondence Address9 Haymeads Lane
Bishops Stortford
Herts
CM23 5JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Philip Malcolm Skinner
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (3 pages)
1 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
17 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Secretary's details changed for Mr Tad Keong Chong on 11 June 2015 (1 page)
19 June 2015Secretary's details changed for Mr Tad Keong Chong on 11 June 2015 (1 page)
7 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(6 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(6 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Alison Mary Mccarthy on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Tad Keong Chong on 11 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Mr Tad Keong Chong on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Alison Mary Mccarthy on 11 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
10 November 2009Appointment of Mr Tad Keong Chong as a director (2 pages)
10 November 2009Appointment of Mr Tad Keong Chong as a director (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / alison mccarthy / 11/06/2008 (1 page)
25 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / alison mccarthy / 11/06/2008 (1 page)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
25 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 June 2003Return made up to 11/06/03; full list of members (6 pages)
28 June 2003Return made up to 11/06/03; full list of members (6 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Director resigned (1 page)
11 June 2002Incorporation (18 pages)
11 June 2002Incorporation (18 pages)