Company NameSW & Co Services Ltd
Company StatusDissolved
Company Number07352558
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred Baldwin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Long Lane Long Lane
London
N3 2PT
Director NameMr Khurram Yaldram
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Express Drive
Ilford
IG3 9QQ
Secretary NameMr Shafaqat Nazir
StatusResigned
Appointed02 March 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2015)
RoleCompany Director
Correspondence Address80 Express Drive
Ilford
IG3 9QQ

Contact

Telephone0161 4833144
Telephone regionManchester

Location

Registered Address2 Long Lane
Long Lane
London
N3 2PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Khurram Yaldram
100.00%
Ordinary

Financials

Year2014
Net Worth£1,099
Cash£347
Current Liabilities£199

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Termination of appointment of Khurram Yaldram as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Khurram Yaldram as a director on 23 October 2015 (1 page)
27 October 2015Registered office address changed from 42 Willow Court Spring Close Dagenham Essex RM8 1SW to 2 Long Lane Long Lane London N3 2PT on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Alfred Baldwin as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Shafaqat Nazir as a secretary on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Shafaqat Nazir as a secretary on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Alfred Baldwin as a director on 23 October 2015 (2 pages)
27 October 2015Registered office address changed from 42 Willow Court Spring Close Dagenham Essex RM8 1SW to 2 Long Lane Long Lane London N3 2PT on 27 October 2015 (1 page)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
22 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
26 September 2012Registered office address changed from 80 Express Drive Ilford IG3 9QQ England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 80 Express Drive Ilford IG3 9QQ England on 26 September 2012 (1 page)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Mr Shafaqat Nazir as a secretary (2 pages)
18 May 2011Appointment of Mr Shafaqat Nazir as a secretary (2 pages)
20 August 2010Incorporation (22 pages)
20 August 2010Incorporation (22 pages)