Company NameSwiftdawn Limited
Company StatusDissolved
Company Number05660266
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Platts Lane
London
NW3 7NL
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Platts Lane
London
NW3 7NL
Director NameMr Robert Alan Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at 1Mr Paul Williams
50.00%
Ordinary
1 at 1Mr Robert Alan Davies
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (4 pages)
25 January 2011Application to strike the company off the register (4 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 February 2010Termination of appointment of Robert Davies as a director (1 page)
11 February 2010Termination of appointment of Robert Davies as a director (1 page)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(5 pages)
6 March 2009Accounts made up to 31 December 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Accounts made up to 31 December 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
12 January 2009Return made up to 21/12/08; no change of members (3 pages)
12 January 2009Return made up to 21/12/08; no change of members (3 pages)
27 February 2008Return made up to 21/12/07; no change of members (3 pages)
27 February 2008Return made up to 21/12/07; no change of members (3 pages)
21 October 2007Accounts made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Return made up to 21/12/06; full list of members (5 pages)
6 March 2007Return made up to 21/12/06; full list of members (5 pages)
18 February 2007Ad 13/04/06-21/12/06 £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2007Ad 13/04/06-21/12/06 £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
21 December 2005Incorporation (31 pages)
21 December 2005Incorporation (31 pages)