Company NameSwedeway Fitness Limited
Company StatusDissolved
Company Number04936956
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameMove UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Edgware
Middx
HA8 7EQ
Director NameMrs Denise Ormsby Swede
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Edgware
Middx
HA8 7EQ
Secretary NameMr David Stewart Swede
NationalityBritish
StatusClosed
Appointed20 February 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Edgware
Middx
HA8 7EQ
Secretary NamePaul Howard Patashnik
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address215 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 High Street
Edgware
Middx
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
24 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-24
  • GBP 1
(4 pages)
24 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-24
  • GBP 1
(4 pages)
24 October 2009Director's details changed for Mr David Stewart Swede on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Mrs Denise Ormsby Swede on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Mr David Stewart Swede on 24 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mr David Stewart Swede on 24 October 2009 (1 page)
24 October 2009Director's details changed for Mrs Denise Ormsby Swede on 24 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mr David Stewart Swede on 24 October 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 August 2009Accounts made up to 31 October 2008 (1 page)
27 January 2009Director and secretary's change of particulars / david swede / 27/01/2009 (1 page)
27 January 2009Director and Secretary's Change of Particulars / david swede / 27/01/2009 / HouseName/Number was: , now: 11A; Street was: the mount, now: heath drive; Area was: oxford road, now: ; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7PU, now: NW3 7SN; Country was: , now: united kingdom (1 page)
27 January 2009Return made up to 20/10/08; full list of members (3 pages)
27 January 2009Director's change of particulars / denise swede / 27/01/2009 (1 page)
27 January 2009Director's Change of Particulars / denise swede / 27/01/2009 / HouseName/Number was: , now: 11A; Street was: the mount oxford road, now: heath drive; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7PU, now: NW3 7SN; Country was: , now: united kingdom (1 page)
27 January 2009Return made up to 20/10/08; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from the mount, oxford road gerrards cross buckinghamshire SL9 7PU (1 page)
26 January 2009Registered office changed on 26/01/2009 from the mount, oxford road gerrards cross buckinghamshire SL9 7PU (1 page)
27 August 2008Accounts made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 December 2007Return made up to 20/10/07; no change of members (7 pages)
29 December 2007Return made up to 20/10/07; no change of members (7 pages)
25 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 September 2007Accounts made up to 31 October 2006 (1 page)
29 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Memorandum and Articles of Association (12 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Memorandum and Articles of Association (12 pages)
2 March 2007Company name changed move uk LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed move uk LIMITED\certificate issued on 02/03/07 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 48 high street edgware middlesex HA8 7EQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 48 high street edgware middlesex HA8 7EQ (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New director appointed (1 page)
27 October 2006Return made up to 20/10/06; full list of members (6 pages)
27 October 2006Return made up to 20/10/06; full list of members (6 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts made up to 31 October 2005 (1 page)
20 January 2006Return made up to 20/10/05; full list of members (6 pages)
20 January 2006Return made up to 20/10/05; full list of members (6 pages)
9 February 2005Return made up to 20/10/04; full list of members (6 pages)
9 February 2005Return made up to 20/10/04; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 February 2005Accounts made up to 31 October 2004 (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
20 October 2003Incorporation (16 pages)