Hackensack
New Jersey
07601
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Heritage House 34b North Cray Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Swarn Inc. 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 February 2014 | Registered office address changed from 27 Lewisham High Street London London SE13 5AF on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 27 Lewisham High Street London London SE13 5AF on 10 February 2014 (1 page) |
8 November 2013 | Accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Accounts made up to 28 February 2013 (6 pages) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Accounts made up to 28 February 2012 (6 pages) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Director's details changed for Mr Amit Krishnatry on 10 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Amit Krishnatry on 10 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2009 | Director appointed mr amit krishnatry (1 page) |
3 March 2009 | Director appointed mr amit krishnatry (1 page) |
23 February 2009 | Ad 23/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 February 2009 | Ad 23/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 February 2009 | Incorporation (9 pages) |
10 February 2009 | Incorporation (9 pages) |