Company NameSwings Limited
Company StatusDissolved
Company Number05398080
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 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 NameMark Buck
NationalityBritish
StatusClosed
Appointed01 December 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address222 Illawarra Avenue
Margaret River
Western Australia 6285
Australia
Director NameSwings & Roundabouts Limited (Corporation)
StatusClosed
Appointed18 March 2005(same day as company formation)
Correspondence Address10 Ord St
West Perth
Western Australia 6005
Australia
Secretary NameBrett Francis Robins
NationalityAustralian
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Mansfield Avenue
Margaret River
Western Australia 6285
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,051
Gross Profit-£1,673
Net Worth-£14,556
Cash£332
Current Liabilities£19,356

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 18/03/08; full list of members (5 pages)
8 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 September 2007Return made up to 18/03/07; full list of members (2 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Return made up to 18/03/06; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
14 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 July 2005Location of register of members (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
18 March 2005Incorporation (13 pages)