Company NameS.W.I. Trustees (Properties) Limited
Company StatusDissolved
Company Number05084347
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 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 Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 35547
The Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 35547
The Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Secretary NameMr Brian Rabinowitz
NationalityBritish
StatusClosed
Appointed28 October 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 35547
The Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Secretary NameMiss Nita Desai
StatusClosed
Appointed30 November 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressPO Box 35547
The Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Director NameMichael Lionel Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressApplegarth
Somers Road
Lyme Regis
Dorset
DT7 3EX
Secretary NameMichael Lionel Field
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressPO Box 35547
The Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Schreiber Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 November 2014Secretary's details changed for Mr Brian Rabinowitz on 1 November 2014 (1 page)
6 November 2014Director's details changed for Mr Brian Rabinowitz on 1 November 2014 (2 pages)
6 November 2014Secretary's details changed for Mr Brian Rabinowitz on 1 November 2014 (1 page)
6 November 2014Registered office address changed from The Exchange, P O Box 35547 4 Brent Cross Gardens London NW4 3WH to Po Box 35547 the Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Director's details changed for Mr Brian Rabinowitz on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
6 November 2014Secretary's details changed for Mr Brian Rabinowitz on 1 November 2014 (1 page)
6 November 2014Registered office address changed from The Exchange, P O Box 35547 4 Brent Cross Gardens London NW4 3WH to Po Box 35547 the Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
6 November 2014Registered office address changed from The Exchange, P O Box 35547 4 Brent Cross Gardens London NW4 3WH to Po Box 35547 the Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Director's details changed for Mr Brian Rabinowitz on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
27 November 2012Secretary's details changed for Michael Lionel Field on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Michael Lionel Field on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Michael Lionel Field on 1 November 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 November 2011Appointment of Miss Nita Desai as a secretary (1 page)
30 November 2011Appointment of Miss Nita Desai as a secretary (1 page)
12 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Brian Rabinowitz on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Mr Brian Rabinowitz on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 November 2007Secretary's particulars changed (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004New secretary appointed;new director appointed (5 pages)
3 November 2004New secretary appointed;new director appointed (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (19 pages)
25 March 2004Incorporation (19 pages)