Company NameSwancourt Limited
Company StatusDissolved
Company Number05857529
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameMaggie And Rose Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Margaret Lorna Bolger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
41 Lexham Gardens
London
W8 5JR
Secretary NameJeremy Harding-Edgar
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameRose Astor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleSelf Employed
Correspondence Address5 Carthew Villas
London
W6 0BS
Secretary NameMrs Jane Marion Osman
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Isis Close
Long Hanborough
Witney
Oxfordshire
OX29 8JN

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
18 August 2010Director's details changed for Margaret Lorna Bolger on 26 June 2010 (2 pages)
18 August 2010Director's details changed for Margaret Lorna Bolger on 26 June 2010 (2 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 October 2009Termination of appointment of Jane Osman as a secretary (1 page)
5 October 2009Appointment of Jeremy Harding-Edgar as a secretary (2 pages)
5 October 2009Termination of appointment of Jane Osman as a secretary (1 page)
5 October 2009Appointment of Jeremy Harding-Edgar as a secretary (2 pages)
18 September 2009Director's Change of Particulars / margaret bolger / 10/09/2009 / Occupation was: self employed, now: director (1 page)
18 September 2009Return made up to 26/06/09; full list of members (5 pages)
18 September 2009Director's change of particulars / margaret bolger / 10/09/2009 (1 page)
18 September 2009Return made up to 26/06/09; full list of members (5 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 February 2009Appointment Terminated Director rose astor (1 page)
20 February 2009Appointment terminated director rose astor (1 page)
28 August 2008Return made up to 26/06/08; full list of members (7 pages)
28 August 2008Return made up to 26/06/08; full list of members (7 pages)
5 April 2008Memorandum and Articles of Association (9 pages)
5 April 2008Memorandum and Articles of Association (9 pages)
29 March 2008Company name changed maggie and rose LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed maggie and rose LIMITED\certificate issued on 03/04/08 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 15A albert mews london W8 5RU (1 page)
29 November 2007Registered office changed on 29/11/07 from: 15A albert mews london W8 5RU (1 page)
7 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 5 albert mews london W8 5RU (1 page)
30 January 2007Registered office changed on 30/01/07 from: 5 albert mews london W8 5RU (1 page)
8 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
8 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
26 June 2006Incorporation (13 pages)
26 June 2006Incorporation (13 pages)