Company NameSweeney Futures (UK) Limited
Company StatusDissolved
Company Number05271974
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date29 April 2018 (5 years, 11 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 NameKevin Sweeney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleFutures Trader
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameBrigid Sweeney
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Brigid Sweeney
25.00%
Ordinary B
250 at £1Kevin Sweeney
25.00%
Ordinary A
250 at £1Kevin Sweeney
25.00%
Ordinary C
250 at £1Kevin Sweeney
25.00%
Ordinary D

Financials

Year2014
Net Worth£38,953
Cash£68,236
Current Liabilities£29,887

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
28 November 2016Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 28 November 2016 (1 page)
25 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
(1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Declaration of solvency (3 pages)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Declaration of solvency (3 pages)
25 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
(1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 November 2015Annual return made up to 28 October 2015
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Annual return made up to 28 October 2015
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Director's details changed for Kevin Sweeney on 13 January 2015 (2 pages)
3 March 2015Director's details changed for Kevin Sweeney on 13 January 2015 (2 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Director's details changed for Kevin Sweeney on 27 October 2010 (2 pages)
4 January 2011Secretary's details changed for Brigid Sweeney on 27 October 2010 (2 pages)
4 January 2011Director's details changed for Kevin Sweeney on 27 October 2010 (2 pages)
4 January 2011Secretary's details changed for Brigid Sweeney on 27 October 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Director's details changed for Kevin Sweeney on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kevin Sweeney on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Brigid Sweeney on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Brigid Sweeney on 21 January 2010 (1 page)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 February 2009Return made up to 28/10/08; full list of members (4 pages)
17 February 2009Return made up to 28/10/08; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
6 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 41 first avenue acton london W3 7JP (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 41 first avenue acton london W3 7JP (2 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 July 2007Return made up to 28/10/06; full list of members (2 pages)
30 July 2007Return made up to 28/10/06; full list of members (2 pages)
10 April 2007Return made up to 28/10/05; full list of members (2 pages)
10 April 2007Return made up to 28/10/05; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 June 2005Secretary resigned (2 pages)
9 June 2005Director resigned (2 pages)
9 June 2005Director resigned (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)