Flat 8
Richmond
TW10 6JT
Director Name | Mr Tobias Haug |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mrs Ilka Dunn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marlborough Road Flat 8 Richmond TW10 6JT |
Website | swamis.com |
---|---|
Telephone | 020 77237671 |
Telephone region | London |
Registered Address | 1 Highlever Road Milne & Co London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£57,075 |
Cash | £18,592 |
Current Liabilities | £124,784 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2023 | Application to strike the company off the register (1 page) |
27 June 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
20 March 2023 | Registered 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 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
29 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 March 2020 | Termination of appointment of Ilka Dunn as a director on 28 February 2020 (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 44 Montagu Square London W1H 2LN on 9 July 2014 (1 page) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 March 2012 | Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mrs Ilka Dunn on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Appointment of Mrs Ilka Dunn as a director (2 pages) |
11 January 2012 | Appointment of Mrs Ilka Dunn as a director (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Mr Giles Benedict Dunn on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Giles Benedict Dunn on 17 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 May 2011 | Director's details changed for Mr Giles Benedict Dunn on 21 March 2011 (4 pages) |
3 May 2011 | Director's details changed for Mr Giles Benedict Dunn on 21 March 2011 (4 pages) |
29 March 2011 | Director's details changed for Mr Giles Dunn on 21 March 2011 (3 pages) |
29 March 2011 | Director's details changed for Mr Giles Dunn on 21 March 2011 (3 pages) |
25 March 2011 | Company name changed nw 150 LTD\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed nw 150 LTD\certificate issued on 25/03/11
|
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (13 pages) |
29 November 2010 | Termination of appointment of Tobias Haug as a director
|
29 November 2010 | Termination of appointment of Tobias Haug as a director
|
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (13 pages) |
24 November 2010 | Termination of appointment of Tobias Haug as a director (3 pages) |
24 November 2010 | Termination of appointment of Tobias Haug as a director (3 pages) |
12 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 November 2010 (2 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|