Company NameSwim Online Limited
Company StatusDissolved
Company Number05637542
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRebecca Samaka
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Ian David Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Oaks
Buckswood Grange
Crawley
West Sussex
RH11 8PJ
Director NameSusan Stapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address23 High Oaks
Southgate
West Sussex
RH11 8PJ
Secretary NameMr Ian David Smith
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Oaks
Buckswood Grange
Crawley
West Sussex
RH11 8PJ

Location

Registered AddressCrosspoint House
1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Ian David Smith
50.00%
Ordinary
1 at £1Susan Lesley Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,995
Current Liabilities£2,995

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
11 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Rebecca Samaka on 28 November 2010 (2 pages)
11 February 2011Director's details changed for Rebecca Samaka on 28 November 2010 (2 pages)
13 April 2010Appointment of Rebecca Samaka as a director (6 pages)
13 April 2010Termination of appointment of Susan Stapleton as a director (2 pages)
13 April 2010Resolutions
  • RES13 ‐ Removal of company secretary 25/03/2010
(2 pages)
13 April 2010Termination of appointment of Ian Smith as a director (2 pages)
13 April 2010Termination of appointment of Ian Smith as a secretary (2 pages)
13 April 2010Appointment of Rebecca Samaka as a director (6 pages)
13 April 2010Termination of appointment of Ian Smith as a secretary (2 pages)
13 April 2010Termination of appointment of Ian Smith as a director (2 pages)
13 April 2010Termination of appointment of Susan Stapleton as a director (2 pages)
13 April 2010Resolutions
  • RES13 ‐ Removal of company secretary 25/03/2010
(2 pages)
22 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 December 2009Director's details changed for Ian David Smith on 28 November 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Susan Stapleton on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Ian David Smith on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Susan Stapleton on 28 November 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 September 2008Director's change of particulars / susan smith / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / susan smith / 29/09/2008 (1 page)
21 January 2008Return made up to 28/11/07; full list of members (2 pages)
21 January 2008Return made up to 28/11/07; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 December 2006Return made up to 28/11/06; full list of members (2 pages)
18 December 2006Return made up to 28/11/06; full list of members (2 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2005Incorporation (12 pages)
28 November 2005Incorporation (12 pages)