Company NameSwanways Limited
Company StatusDissolved
Company Number04806624
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Kingsley Thomas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 September 2010)
RoleRelocation Agent
Country of ResidenceEngland
Correspondence Address8 Tupwood Court
Tupwood Lane
Caterham
Surrey
CR3 6DR
Secretary NameFernanda Maria Chaves Viera
NationalityBritish
StatusClosed
Appointed09 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 September 2010)
RoleCompany Director
Correspondence Address8 Tupwood Court
Caterham
Surrey
CR3 6DR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,111
Cash£1,696
Current Liabilities£3,020

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (2 pages)
14 May 2010Application to strike the company off the register (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Registered office changed on 15/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 20/06/04; full list of members (6 pages)
5 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Nc inc already adjusted 09/08/03 (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2003Nc inc already adjusted 09/08/03 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
20 June 2003Incorporation (7 pages)
20 June 2003Incorporation (7 pages)