Company NameCaroline Swan Developments Limited
Company StatusDissolved
Company Number05024421
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(7 years, 8 months after company formation)
Appointment Duration6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 1 month after company formation)
Appointment Duration6 years (closed 03 April 2012)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2004(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 3,000
(4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 3,000
(4 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 November 2008Memorandum of capital (1 page)
13 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2008Statement by directors (1 page)
13 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2008Solvency Statement dated 03/11/08 (1 page)
13 November 2008Statement by Directors (1 page)
13 November 2008Memorandum of capital (1 page)
13 November 2008Solvency statement dated 03/11/08 (1 page)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 January 2007Return made up to 23/01/07; full list of members (3 pages)
25 January 2007Return made up to 23/01/07; full list of members (3 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Return made up to 23/01/06; full list of members (2 pages)
24 February 2006Return made up to 23/01/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (20 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (20 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
10 March 2005New director appointed (9 pages)
10 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2005Return made up to 23/01/05; full list of members (7 pages)
10 March 2005New director appointed (9 pages)
28 February 2005New director appointed (14 pages)
28 February 2005New director appointed (14 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 October 2004Ad 23/01/04--------- £ si [email protected] (2 pages)
30 October 2004Ad 23/01/04--------- £ si [email protected] (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (13 pages)
23 January 2004Incorporation (13 pages)