Company NameFull Swing Ltd
Company StatusDissolved
Company Number06840805
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)
Dissolution Date28 April 2013 (10 years, 11 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 Derwynne John Honan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleGolf Professional
Correspondence AddressMagnolia Park Golf & Country Club Arncott Road
Boarstall
Aylesbury
Bucks
HP18 9XX
Secretary NameMr Derwynne John Honan
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia Park Golf & Country Club Arncott Road
Boarstall
Aylesbury
Bucks
HP18 9XX

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at 1Derwynne John Honan
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,844
Cash£6,401
Current Liabilities£169,317

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2012Liquidators statement of receipts and payments to 6 February 2012 (3 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 February 2012 (3 pages)
13 March 2012Liquidators statement of receipts and payments to 6 February 2012 (3 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 February 2012 (3 pages)
16 February 2011Statement of affairs with form 4.19 (6 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-07
(1 page)
16 February 2011Statement of affairs with form 4.19 (6 pages)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Registered office address changed from Magnolia Park Golf & Country Club Arncott Road Boarstall Aylesbury Bucks HP18 9XX on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Magnolia Park Golf & Country Club Arncott Road Boarstall Aylesbury Bucks HP18 9XX on 31 January 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
9 March 2009Incorporation (16 pages)
9 March 2009Incorporation (16 pages)