London
SW7 1HX
Secretary Name | Jerry Gureghian |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | 6 Ennismore Gardens Mews London SW7 1HX |
Secretary Name | Sarah Dhuny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 18 Bury Street Edmonton London N9 7JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 39 Cheval Place Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Vasiliki Vlachonis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,539 |
Cash | £29,736 |
Current Liabilities | £1,742 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Registered office address changed from 6 Ennismore Gardens Mews London SW7 1HX on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 6 Ennismore Gardens Mews London SW7 1HX on 24 September 2013 (1 page) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 29/07/07; full list of members (3 pages) |
6 November 2008 | Return made up to 29/07/07; full list of members (3 pages) |
19 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members
|
4 October 2006 | Return made up to 29/07/06; full list of members
|
20 September 2006 | Registered office changed on 20/09/06 from: 58 redcliffe square west brompton london SW10 9BN (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 58 redcliffe square west brompton london SW10 9BN (1 page) |
4 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: integrated medical centre 43 new cavendish street london W1G 9TH (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: integrated medical centre 43 new cavendish street london W1G 9TH (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
17 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
9 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
4 December 2002 | New director appointed (2 pages) |
29 November 2002 | Company name changed swanmills LTD\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed swanmills LTD\certificate issued on 29/11/02 (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (9 pages) |
29 July 2002 | Incorporation (9 pages) |