Company NameSw19Walker Limited
Company StatusDissolved
Company Number06246863
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleNetwork Security Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2 Griffiths Road
London
SW19 1SP
Secretary NameClaudia Wieczorek
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
2 Griffiths Road
London
SW19 1SP

Location

Registered AddressBaker Tilly Business Services Limited
34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Mark Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£104,177
Cash£108,587
Current Liabilities£4,538

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Return of final meeting in a members' voluntary winding up (14 pages)
3 December 2014Return of final meeting in a members' voluntary winding up (14 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
30 October 2013Registered office address changed from 59 Buckwells Field Hertford Hertfordshire SG14 3FF England on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 59 Buckwells Field Hertford Hertfordshire SG14 3FF England on 30 October 2013 (2 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Declaration of solvency (3 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Declaration of solvency (3 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2012Registered office address changed from Flat 2 2 Griffiths Road London SW19 1SP on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Flat 2 2 Griffiths Road London SW19 1SP on 16 October 2012 (1 page)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mark Walker on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Walker on 14 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)