Company NameSwami's Surf Ltd
Company StatusDissolved
Company Number07045073
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameNW 150 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Giles Benedict Dunn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleGraphic/Design Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlborough Road
Flat 8
Richmond
TW10 6JT
Director NameMr Tobias Haug
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Ilka Dunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlborough Road
Flat 8
Richmond
TW10 6JT

Contact

Websiteswamis.com
Telephone020 77237671
Telephone regionLondon

Location

Registered Address1 Highlever Road
Milne & Co
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£57,075
Cash£18,592
Current Liabilities£124,784

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
23 August 2023Application to strike the company off the register (1 page)
27 June 2023Micro company accounts made up to 31 October 2022 (2 pages)
20 March 2023Registered office address changed from 13 Marlborough Road Flat 8 Richmond TW10 6JT England to 1 Highlever Road Milne & Co London W10 6PP on 20 March 2023 (1 page)
20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 October 2021 (2 pages)
29 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 October 2020 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 March 2020Termination of appointment of Ilka Dunn as a director on 28 February 2020 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 November 2016Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to 13 Marlborough Road Flat 8 Richmond TW10 6JT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to 13 Marlborough Road Flat 8 Richmond TW10 6JT on 1 November 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(3 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(3 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 March 2012Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
11 January 2012Appointment of Mrs Ilka Dunn as a director (2 pages)
11 January 2012Appointment of Mrs Ilka Dunn as a director (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Giles Benedict Dunn on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Giles Benedict Dunn on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
11 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 May 2011Director's details changed for Mr Giles Benedict Dunn on 21 March 2011 (4 pages)
3 May 2011Director's details changed for Mr Giles Benedict Dunn on 21 March 2011 (4 pages)
29 March 2011Director's details changed for Mr Giles Dunn on 21 March 2011 (3 pages)
29 March 2011Director's details changed for Mr Giles Dunn on 21 March 2011 (3 pages)
25 March 2011Company name changed nw 150 LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed nw 150 LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (13 pages)
29 November 2010Termination of appointment of Tobias Haug as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
29 November 2010Termination of appointment of Tobias Haug as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (13 pages)
24 November 2010Termination of appointment of Tobias Haug as a director (3 pages)
24 November 2010Termination of appointment of Tobias Haug as a director (3 pages)
12 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 November 2010 (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)