Company NameSW Property Group UK Limited
Company StatusDissolved
Company Number06940662
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Festing Road
Putney
London
SW15 1LW
Director NameMr Laurent Pierre Paul Vallet
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2010(12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 2nd Floor
65 Redcliffe Gardens
London
SW10 9JJ
Director NameMr Bjarne Eggesbo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cadogan Square
2nd Floor
London
SW1X 0JP
Director NameDr Treu Florian
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor
13 Hanover Square
London
W1S 1HN
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ptc Investments LTD
50.00%
Ordinary
1 at £1Ptc Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£367,010
Current Liabilities£397,113

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (1 page)
13 March 2017Application to strike the company off the register (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
16 March 2016Director's details changed for Mr Hussam Shafiq Al-Otaibi on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Hussam Shafiq Al-Otaibi on 15 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Termination of appointment of Treu Florian as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Treu Florian as a director on 25 November 2014 (1 page)
26 November 2014Appointment of Mr Hussam Shafiq Al-Otaibi as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Hussam Shafiq Al-Otaibi as a director on 25 November 2014 (2 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 19 December 2013 (1 page)
19 December 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(3 pages)
19 December 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2013Director's details changed for Dr Treu Florian on 10 September 2013 (2 pages)
11 September 2013Director's details changed for Dr Treu Florian on 10 September 2013 (2 pages)
18 January 2013Termination of appointment of Bjarne Eggesbo as a director (1 page)
18 January 2013Director's details changed for Dr Treu Florian on 24 September 2012 (2 pages)
18 January 2013Appointment of Dr Treu Florian as a director (2 pages)
18 January 2013Director's details changed for Dr Treu Florian on 24 September 2012 (2 pages)
18 January 2013Termination of appointment of Bjarne Eggesbo as a director (1 page)
18 January 2013Appointment of Dr Treu Florian as a director (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
8 February 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 November 2011Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 29 November 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 November 2011Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 29 November 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Laurent Vallet as a director (1 page)
30 June 2011Termination of appointment of Laurent Vallet as a director (1 page)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 December 2010Appointment of Bjarne Eggesbo as a director (3 pages)
7 December 2010Appointment of Bjarne Eggesbo as a director (3 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
7 July 2010Termination of appointment of Richard Sibley as a director (1 page)
7 July 2010Termination of appointment of Deborah Taylor as a director (1 page)
7 July 2010Termination of appointment of Deborah Taylor as a director (1 page)
7 July 2010Termination of appointment of Richard Sibley as a director (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Mr. Laurent Pierre Paul Vallet as a director (2 pages)
5 July 2010Appointment of Mr. Laurent Pierre Paul Vallet as a director (2 pages)
12 August 2009Appointment terminated director james fisher (1 page)
12 August 2009Appointment terminated director james fisher (1 page)
22 June 2009Incorporation (19 pages)
22 June 2009Incorporation (19 pages)