Company NameThe Sultans Of Swag Limited
Company StatusDissolved
Company Number05770334
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameSultans Of Swag Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameToula Mavridou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Opie House Allitsen Road
St Johns Wood
London
NW8 6JX
Secretary NameJames Douglas Messer
NationalityBritish
StatusClosed
Appointed21 January 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 21 September 2010)
RoleIT Executive
Correspondence Address11 Opie House Allisten Road
St John's Wood
London
NW8 6JX
Director NameAndrew Rose
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOakshott Denham Green Lane
Denham Green
Middlesex
UB9 5LQ
Director NameMr Dylan James Moore
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Barncombe Close
Benfleet
Essex
SS7 4AQ
Secretary NameAndrew Rose
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOakshott Denham Green Lane
Denham Green
Middlesex
UB9 5LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameModhas Taylors Limited (Corporation)
StatusResigned
Appointed16 October 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
Correspondence AddressBattle House
1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressBattle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,584
Cash£3,792
Current Liabilities£20,113

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (2 pages)
8 June 2010First Gazette notice for voluntary strike-off (2 pages)
27 May 2010Application to strike the company off the register (1 page)
27 May 2010Application to strike the company off the register (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 05/04/08; full list of members (3 pages)
9 April 2008Return made up to 05/04/08; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 05/04/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 05/04/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: oakshott, denham green lane denham buckinghamshire UB9 5LQ (1 page)
21 April 2007Registered office changed on 21/04/07 from: oakshott, denham green lane denham buckinghamshire UB9 5LQ (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 June 2006Secretary resigned (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned (2 pages)
13 June 2006Memorandum and Articles of Association (12 pages)
13 June 2006Memorandum and Articles of Association (12 pages)
5 June 2006Company name changed sultans of swag LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed sultans of swag LIMITED\certificate issued on 05/06/06 (2 pages)
5 April 2006Incorporation (16 pages)
5 April 2006Incorporation (16 pages)