Company NameSWT (UK) Limited
Company StatusDissolved
Company Number04923546
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Anne Klaas Zwart
StatusClosed
Appointed21 March 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleFinancial Controller
Correspondence Address100 Cottimore Avenue
Walton On Thames
Surrey
KT12 2AF
Director NameMr Paul Thomas Dacier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address92 Woodland Street
Sherborn
Massachusetts Ma 01770
United States
Director NameWilliam Joseph Teuber Jr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address46 Ferncroft Road
Waban
Massachusetts Ma 02468
United States
Director NameAndy Dawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleUk Country Manager
Correspondence Address10 Stile Gardens
Haslemere
Surrey
GU27 1LL
Director NameHerve Debbah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration2 years (resigned 09 December 2005)
RolePresident
Correspondence Address50 Avenue Gabriel Peri
Antony
92160
France
Director NameDaniel Vaniche
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration2 years (resigned 09 December 2005)
RoleGeneral Manager
Correspondence Address4 Rue De La Collegiale
Paris
75005
Foreign
Director NameReynolds Bish
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 2006)
RolePresident Ceo
Correspondence Address10145 Pacific Heights Boulevard
San Diego
California 92121
Foreign
Director NameRick Russo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 2006)
RoleChief Financial Officer
Correspondence Address11980 Oakview Way
San Diego Ca
San Diego 92128
United States
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address8 Lincolns Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£405,289
Net Worth-£228,712
Cash£64,537
Current Liabilities£582,750

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
19 April 2007Full accounts made up to 31 December 2005 (12 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
17 July 2006Full accounts made up to 31 December 2004 (12 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
29 December 2005New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (1 page)
25 November 2005Return made up to 07/10/05; full list of members (2 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2004Return made up to 07/10/04; full list of members (6 pages)
1 September 2004New director appointed (1 page)
4 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 November 2003New director appointed (3 pages)
22 October 2003New secretary appointed (3 pages)
21 October 2003Secretary resigned (1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)