London
E14 5NR
Director Name | Mr Ian Norman Roberts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 January 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Lanyon House Mission Court Newport South Wales NP20 2DW Wales |
Director Name | Mr Ian Davies |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | RW Blears Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 January 2021) |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr David Wynford Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | Rhos Colwyn Welsh St Donats Cardiff South Glamorgan CF71 7SS Wales |
Secretary Name | Mr Aled Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Courtyard Stoke Road Guildford GU1 4HP |
Director Name | Mr Peter Hobson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Winsor Farm Yealmpton Plymouth Devon PL8 2LL |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2014) |
Role | Company Chairman Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rest Harrow Princes Drive Sandwich Bay Sandwich Kent CT13 9PS |
Director Name | Mr David James Lye |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 July 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House 1 Langstone Business Park Newport Gwent NP18 2HJ Wales |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,038,726 |
Cash | £47,842 |
Current Liabilities | £2,082,411 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (23 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (24 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (23 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (23 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (21 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (21 pages) |
7 September 2015 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages) |
2 September 2015 | Statement of affairs with form 4.19 (13 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Statement of affairs with form 4.19 (13 pages) |
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 May 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 March 2015 | Registration of charge 063818410008, created on 3 March 2015 (53 pages) |
3 March 2015 | Registration of charge 063818410008, created on 3 March 2015 (53 pages) |
3 March 2015 | Registration of charge 063818410008, created on 3 March 2015 (53 pages) |
16 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 August 2014 | Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page) |
4 August 2014 | Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page) |
4 August 2014 | Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page) |
2 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
15 January 2014 | Appointment of Mr Ian Davies as a director (2 pages) |
15 January 2014 | Termination of appointment of David Williams as a director (1 page) |
15 January 2014 | Appointment of Mr Ian Davies as a director (2 pages) |
15 January 2014 | Termination of appointment of David Williams as a director (1 page) |
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (10 pages) |
7 January 2014 | Director's details changed for Mr David John George Royds on 26 September 2013 (2 pages) |
7 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (10 pages) |
7 January 2014 | Director's details changed for Mr David John George Royds on 26 September 2013 (2 pages) |
31 December 2013 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 31 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Aled Williams as a secretary (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Appointment of Ian Roberts as a director (3 pages) |
16 December 2013 | Appointment of Ian Roberts as a director (3 pages) |
16 December 2013 | Termination of appointment of Aled Williams as a secretary (2 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
16 December 2013 | Resolutions
|
5 December 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
30 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
20 September 2013 | Satisfaction of charge 5 in full (4 pages) |
20 September 2013 | Satisfaction of charge 4 in full (4 pages) |
20 September 2013 | Satisfaction of charge 5 in full (4 pages) |
20 September 2013 | Satisfaction of charge 4 in full (4 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Resolutions
|
12 September 2013 | Appointment of Rw Blears Llp as a secretary (3 pages) |
12 September 2013 | Appointment of Rw Blears Llp as a secretary (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 April 2013 | Registration of charge 063818410007 (32 pages) |
25 April 2013 | Registration of charge 063818410007 (32 pages) |
12 April 2013 | Registered office address changed from Merlin House 1 Langstone Business Park Newport Gwent NP18 2HJ Wales on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Merlin House 1 Langstone Business Park Newport Gwent NP18 2HJ Wales on 12 April 2013 (2 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
30 October 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
30 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
29 August 2012 | Termination of appointment of David Lye as a director (1 page) |
29 August 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
29 August 2012 | Termination of appointment of David Lye as a director (1 page) |
29 August 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
22 November 2011 | Appointment of Mr David James Lye as a director (2 pages) |
22 November 2011 | Appointment of Mr David James Lye as a director (2 pages) |
21 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Director's details changed for Peter Hobson on 26 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Peter Hobson on 26 September 2011 (2 pages) |
21 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
21 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
14 November 2011 | Appointment of Mr Roger Downing as a director (2 pages) |
14 November 2011 | Appointment of Mr Roger Downing as a director (2 pages) |
15 September 2011 | Registered office address changed from First Floor Usk House Langstone Business Village Langstone Newport Wales NP18 2LH on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from First Floor Usk House Langstone Business Village Langstone Newport Wales NP18 2LH on 15 September 2011 (2 pages) |
4 July 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
4 July 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (16 pages) |
25 January 2011 | Memorandum and Articles of Association (27 pages) |
25 January 2011 | Memorandum and Articles of Association (27 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from rhos colwyn welsh st. Donats vale of glamorgan CF71 7SS (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from rhos colwyn welsh st. Donats vale of glamorgan CF71 7SS (1 page) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Director appointed david mark john george royds (1 page) |
13 July 2009 | Director appointed david mark john george royds (1 page) |
8 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 5 the courtyard stoke road guildford GU1 4HP (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 5 the courtyard stoke road guildford GU1 4HP (1 page) |
30 March 2009 | Return made up to 26/09/08; full list of members (8 pages) |
30 March 2009 | Return made up to 26/09/08; full list of members (8 pages) |
30 March 2009 | Ad 15/12/08\gbp si [email protected]=4998\gbp ic 2/5000\ (2 pages) |
30 March 2009 | Ad 15/12/08\gbp si [email protected]=4998\gbp ic 2/5000\ (2 pages) |
20 March 2009 | S-div (2 pages) |
20 March 2009 | S-div (2 pages) |
20 March 2009 | Gbp nc 1000/1000000\15/12/08 (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Director appointed peter hobson (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Gbp nc 1000/1000000\15/12/08 (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Director appointed peter hobson (2 pages) |
3 March 2008 | Memorandum and Articles of Association (11 pages) |
3 March 2008 | Memorandum and Articles of Association (11 pages) |
28 February 2008 | Company name changed swnydon LIMITED\certificate issued on 28/02/08 (2 pages) |
28 February 2008 | Company name changed swnydon LIMITED\certificate issued on 28/02/08 (2 pages) |
26 September 2007 | Incorporation (17 pages) |
26 September 2007 | Incorporation (17 pages) |