Company NameSwan Pacific Ltd
Company StatusDissolved
Company Number07052119
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Adam Philip Buchler
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address131 North End Road
London
NW11 7HT
Director NameTracy Karen Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladwyn Road
London
SW15 1JY
Director NameMr Nicholas Andrew Spencer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Hawtrey Road
London
NW3 3SS
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 October 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37 at £1Gillian Patrice Roberts
37.00%
Ordinary
37 at £1Tracy Karen Edwards
37.00%
Ordinary
26 at £1Mr David Julian Buchler
26.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
6 March 2013Termination of appointment of Tracy Edwards as a director (2 pages)
6 March 2013Termination of appointment of Tracy Karen Edwards as a director on 1 March 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(4 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(3 pages)
25 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Director's details changed for Mr David Julian Buchler on 19 October 2010 (2 pages)
15 November 2010Director's details changed for Mr David Julian Buchler on 19 October 2010 (2 pages)
8 June 2010Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page)
17 November 2009Termination of appointment of Nick Spencer as a director (1 page)
17 November 2009Termination of appointment of Adam Buchler as a director (1 page)
17 November 2009Termination of appointment of Adam Buchler as a director (1 page)
17 November 2009Termination of appointment of Nick Spencer as a director (1 page)
26 October 2009Termination of appointment of Colin Taylor as a director (1 page)
26 October 2009Appointment of Mr Adam Buchler as a director (2 pages)
26 October 2009Appointment of Mr David Julian Buchler as a director (2 pages)
26 October 2009Appointment of Mr Adam Buchler as a director (2 pages)
26 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 3
(2 pages)
26 October 2009Appointment of Mr David Julian Buchler as a director (2 pages)
26 October 2009Appointment of Mr Nick Andrew Spencer as a director (2 pages)
26 October 2009Appointment of Tracy Karen Edwards as a director (2 pages)
26 October 2009Appointment of Tracy Karen Edwards as a director (2 pages)
26 October 2009Appointment of Mr Nick Andrew Spencer as a director (2 pages)
26 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 3
(2 pages)
26 October 2009Termination of appointment of Colin Taylor as a director (1 page)
21 October 2009Termination of appointment of Vikki Steward as a director (1 page)
21 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
21 October 2009Appointment of Mr Colin Jeffrey Taylor as a director (2 pages)
21 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
21 October 2009Incorporation (29 pages)
21 October 2009Termination of appointment of Vikki Steward as a director (1 page)
21 October 2009Appointment of Mr Colin Jeffrey Taylor as a director (2 pages)
21 October 2009Incorporation (29 pages)