30-33 Minories
London
EC3N 1DD
Secretary Name | Susan Edith Jessop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | The Old Brewhouse The Street Kettleburgh Suffolk IP13 7JT |
Director Name | Mr Ian Alexander Kilvington Drewer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2012) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 10 Marbles House 20 Grosvenor Terrace London SE5 0DD |
Director Name | Mr Anthony John Hutton Swinglehurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushy Wood Place Bayleys Hill Road Bough Beech Edenbridge Kent TN8 7AS |
Director Name | Euan John Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenesk Road London SE9 1AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72642140 |
---|---|
Telephone region | London |
Registered Address | 10th Floor 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
574 at £1 | Swinglehurst Holdings LTD 57.46% Ordinary |
---|---|
425 at £1 | Ian Drewer 42.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,682 |
Gross Profit | £160,682 |
Net Worth | -£81,989 |
Cash | £14,688 |
Current Liabilities | £163,271 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 January 2013 | Termination of appointment of Ian Drewer as a director (1 page) |
14 January 2013 | Termination of appointment of Anthony Swinglehurst as a director (1 page) |
14 January 2013 | Termination of appointment of Anthony Swinglehurst as a director (1 page) |
14 January 2013 | Termination of appointment of Ian Drewer as a director (1 page) |
5 July 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 July 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 February 2011 | Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Euan Williams as a director (1 page) |
23 June 2010 | Termination of appointment of Euan Williams as a director (1 page) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 February 2010 | Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / ian drewer / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / ian drewer / 12/03/2008 (1 page) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
23 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Ad 11/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 October 2006 | Ad 11/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
2 February 2006 | Incorporation (17 pages) |
2 February 2006 | Incorporation (17 pages) |