Company NameSWF Legal Services Limited
Company StatusDissolved
Company Number07422002
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Stephen William Fowler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1 at £1Stephen Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£130,398
Cash£182,854
Current Liabilities£52,456

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
9 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
12 November 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 12 November 2014 (2 pages)
4 November 2014Declaration of solvency (3 pages)
4 November 2014Declaration of solvency (3 pages)
4 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-24
(1 page)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Stephen William Fowler on 29 October 2010 (2 pages)
31 October 2012Director's details changed for Mr Stephen William Fowler on 29 October 2010 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 October 2010Incorporation (48 pages)
28 October 2010Incorporation (48 pages)