Company NameSwanley Investments Limited
Company StatusDissolved
Company Number06696275
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date14 April 2015 (9 years 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 Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2015)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(11 months after company formation)
Appointment Duration5 years, 8 months (closed 14 April 2015)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Federico Garrone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address63 Du Jardin Exotique
Monaco
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,550
Cash£145
Current Liabilities£267,839

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
18 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 December 2012Administrative restoration application (3 pages)
18 December 2012Administrative restoration application (3 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Federico Garrone as a director (1 page)
4 July 2011Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
4 July 2011Termination of appointment of Federico Garrone as a director (1 page)
4 July 2011Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
21 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page)
12 September 2008Director's change of particulars / frederico garrone / 12/09/2008 (1 page)
12 September 2008Incorporation (18 pages)
12 September 2008Director's change of particulars / frederico garrone / 12/09/2008 (1 page)
12 September 2008Incorporation (18 pages)