Company NameSW Management Consulting Limited
Company StatusDissolved
Company Number04817643
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTad Keong Chong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NamePhilip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameMrs Alison Mary McCarthy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 17 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameRonnie Silva
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleAccountant
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(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

40 at £1Philip Malcolm Skinner
40.00%
Ordinary
30 at £1Alison Mary Mccarthy
30.00%
Ordinary
30 at £1Tad Keong Chong
30.00%
Ordinary

Financials

Year2014
Net Worth£33,146
Cash£36,011
Current Liabilities£17,929

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 100
(4 pages)
18 June 2013Appointment of Alison Mary Mccarthy as a director (2 pages)
18 June 2013Appointment of Alison Mary Mccarthy as a director (2 pages)
12 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Tad Keong Chong on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Tad Keong Chong on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Malcolm Skinner on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Malcolm Skinner on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Tad Keong Chong on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Malcolm Skinner on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 2 July 2010 (2 pages)
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)
11 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / tad chong / 02/07/2008 (1 page)
14 July 2008Director's change of particulars / philip skinner / 02/07/2008 (1 page)
14 July 2008Director's change of particulars / philip skinner / 02/07/2008 (1 page)
14 July 2008Director's change of particulars / tad chong / 02/07/2008 (1 page)
17 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
17 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(2 pages)
18 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(2 pages)
5 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
2 July 2003Incorporation (19 pages)
2 July 2003Incorporation (19 pages)