Company NameSWB Marketing Limited
DirectorStewart Wilson Bain
Company StatusLiquidation
Company Number06904119
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Wilson Bain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Heathside Place
Epsom
Surrey
KT18 5TX
Secretary NameMrs Michelle Bain
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathside Place
Epsom
Surrey
KT18 5TX

Location

Registered Address111 Buckingham Palace Road
Victoria
Westminster
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£17,114
Cash£10,409
Current Liabilities£121,393

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due27 May 2017 (overdue)

Filing History

28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Order of court to wind up (2 pages)
25 February 2015Order of court to wind up (2 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Registered office address changed from 1 Heathside Place Epsom Surrey KT18 5TX United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 1 Heathside Place Epsom Surrey KT18 5TX United Kingdom on 27 June 2012 (1 page)
26 June 2012Termination of appointment of Michelle Bain as a secretary (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Termination of appointment of Michelle Bain as a secretary (1 page)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 September 2010Director's details changed for Mr Stewart Bain on 13 May 2010 (2 pages)
7 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Stewart Bain on 13 May 2010 (2 pages)
7 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
23 September 2009Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2009Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Incorporation (14 pages)
13 May 2009Incorporation (14 pages)