Company NameSW Souvenirs Ltd
Company StatusDissolved
Company Number06739103
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesPortobello Shoes Ltd and Shoe Wyse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ramesh Babu Mangunath
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed24 June 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Broadway
London
W5 2NH
Director NameMrs Nabila Ayoubi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Broadway
London
W5 2NH

Location

Registered Address13 The Broadway
London
W5 2NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Ramesh Babu Mangunath
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,605
Cash£20,151
Current Liabilities£299,101

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
23 January 2014Company name changed shoe wyse LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed shoe wyse LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Appointment of Mr Ramesh Babu Mangunath as a director (2 pages)
25 June 2013Appointment of Mr Ramesh Babu Mangunath as a director (2 pages)
25 June 2013Termination of appointment of Nabila Ayoubi as a director (1 page)
25 June 2013Termination of appointment of Nabila Ayoubi as a director (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Nabila Ayoubi on 31 October 2010 (2 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Nabila Ayoubi on 31 October 2010 (2 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages)
6 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages)
16 January 2009Memorandum and Articles of Association (10 pages)
16 January 2009Memorandum and Articles of Association (10 pages)
13 January 2009Company name changed portobello shoes LTD\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed portobello shoes LTD\certificate issued on 13/01/09 (2 pages)
3 November 2008Incorporation (16 pages)
3 November 2008Incorporation (16 pages)