Company NameSwantex Limited
Company StatusDissolved
Company Number06811570
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date20 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ilyas Adam Neki
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Argo Street
Bolton
Lancashire
BL3 6TT
Director NameMr Muhammad Qamar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 20 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMr Sean Claydon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Secretary NameMr Sean Claydon
StatusClosed
Appointed09 January 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2016)
RoleCompany Director
Correspondence Address100 Borough High Street
London
SE1 1LB

Location

Registered Address100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Turnover£1,975,219
Gross Profit£882,251
Net Worth£661,261
Cash£11,592
Current Liabilities£270,102

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 August 2016Final Gazette dissolved following liquidation (1 page)
20 August 2016Final Gazette dissolved following liquidation (1 page)
20 May 2016INSOLVENCY:annual progress report for period up to and including closure. (13 pages)
20 May 2016INSOLVENCY:annual progress report for period up to and including closure. (13 pages)
20 May 2016Return of final meeting of creditors (1 page)
20 May 2016Notice of final account prior to dissolution (1 page)
20 May 2016Notice of final account prior to dissolution (1 page)
31 March 2015Registered office address changed from 100 Borough High Street London SE1 1LB to 100 Borough High Street London SE1 1LB on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 100 Borough High Street London SE1 1LB to 100 Borough High Street London SE1 1LB on 31 March 2015 (2 pages)
30 March 2015Appointment of a liquidator (1 page)
30 March 2015Appointment of a liquidator (1 page)
27 March 2015Registered office address changed from C/O 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to 100 Borough High Street London SE1 1LB on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from C/O 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to 100 Borough High Street London SE1 1LB on 27 March 2015 (2 pages)
26 March 2015Appointment of a liquidator (1 page)
26 March 2015Appointment of a liquidator (1 page)
9 October 2014Completion of winding up (1 page)
9 October 2014Dissolution deferment (1 page)
9 October 2014Completion of winding up (1 page)
9 October 2014Dissolution deferment (1 page)
31 May 2013Order of court to wind up (2 pages)
31 May 2013Order of court to wind up (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
20 June 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
8 June 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100,000
(5 pages)
8 June 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100,000
(5 pages)
8 June 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100,000
(5 pages)
9 March 2011Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page)
8 March 2011Appointment of Mr Sean Claydon as a secretary (1 page)
8 March 2011Appointment of Mr Sean Claydon as a director (2 pages)
8 March 2011Appointment of Mr Sean Claydon as a secretary (1 page)
8 March 2011Appointment of Mr Sean Claydon as a director (2 pages)
1 March 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
1 March 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
17 February 2011Appointment of Mr Muhhammad Qamar as a director (2 pages)
17 February 2011Appointment of Mr Muhhammad Qamar as a director (2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)