Company NameSWPR Limited
Company StatusDissolved
Company Number06649135
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months 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 Stuart Duncan Watts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Duke Street
London
W1K 5AJ
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

600 at 1Stuart Duncan Watts
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Termination of appointment of Stuart Watts as a director (1 page)
24 February 2010Termination of appointment of Stuart Watts as a director (1 page)
23 February 2010Director's details changed for Mr Stuart Duncan Watts on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stuart Duncan Watts on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stuart Duncan Watts on 1 February 2010 (2 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
6 December 2009Registered office address changed from 2Nd Floor Flat 4 37 Great Cumberland Place London W1H 7LG on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 2Nd Floor Flat 4 37 Great Cumberland Place London W1H 7LG on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 2Nd Floor Flat 4 37 Great Cumberland Place London W1H 7LG on 6 December 2009 (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Appointment terminated secretary mortimer registrars LIMITED (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o shelley stock hutter LLP 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
2 December 2008Appointment terminated secretary mortimer registrars LIMITED (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o shelley stock hutter LLP 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
17 July 2008Incorporation (21 pages)
17 July 2008Incorporation (21 pages)