Company NameSwan Construct Limited
Company StatusDissolved
Company Number06598466
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date20 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeffrey Leslie Nash
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Underhill Road
Benfleet
Essex
SS7 1EW
Secretary NameMr Jeffrey Leslie Nash
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Underhill Road
Benfleet
Essex
SS7 1EW
Director NamePaul Barry Hope
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Magnolia House 110 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMatthew Paul Holbrook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2011)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address20 Newington Close
Southend On Sea
Essex
SS2 4SF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Jeffrey Leslie Nash
50.00%
Ordinary
50 at £1Paul Barry Hope
50.00%
Ordinary

Financials

Year2014
Net Worth£24,779
Cash£13,047
Current Liabilities£41,096

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2013Liquidators' statement of receipts and payments to 22 March 2013 (13 pages)
3 June 2013Liquidators' statement of receipts and payments to 22 March 2013 (13 pages)
3 June 2013Liquidators statement of receipts and payments to 22 March 2013 (13 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
28 March 2012Statement of affairs with form 4.19 (6 pages)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-23
(1 page)
28 March 2012Statement of affairs with form 4.19 (6 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS7 1EW on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS7 1EW on 27 March 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Termination of appointment of Paul Hope as a director (1 page)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Termination of appointment of Paul Hope as a director (1 page)
9 May 2011Termination of appointment of Matthew Holbrook as a director (2 pages)
9 May 2011Termination of appointment of Matthew Holbrook as a director (2 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Jeffrey Leslie Nash on 20 May 2010 (1 page)
9 June 2010Director's details changed for Mr Jeffrey Leslie Nash on 20 May 2010 (2 pages)
9 June 2010Secretary's details changed for Jeffrey Leslie Nash on 20 May 2010 (1 page)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Paul Barry Hope on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Jeffrey Leslie Nash on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Matthew Paul Holbrook on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Matthew Paul Holbrook on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Barry Hope on 20 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 October 2009Appointment of Matthew Paul Holbrook as a director (1 page)
9 October 2009Appointment of Matthew Paul Holbrook as a director (1 page)
21 July 2009Return made up to 20/05/09; full list of members (4 pages)
21 July 2009Return made up to 20/05/09; full list of members (4 pages)
17 June 2008Director and secretary appointed jeffrey leslie nash (2 pages)
17 June 2008Director and secretary appointed jeffrey leslie nash (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
10 June 2008Registered office changed on 10/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
10 June 2008Director appointed paul barry hope (2 pages)
10 June 2008Director appointed paul barry hope (2 pages)
21 May 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
21 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
21 May 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
21 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 May 2008Incorporation (14 pages)
20 May 2008Incorporation (14 pages)