Company NameSwaitti Construction Ltd
Company StatusDissolved
Company Number07425461
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameHaytham Alswaitti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address24 Runnymede Gardens
Western Avenue
Greenford
Middlesex
UB6 8SX

Location

Registered Address24 Runnymede Gardens
Western Avenue
Greenford
Middlesex
UB6 8SX
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100 at £1Haytham Alswaitti
100.00%
Ordinary

Financials

Year2014
Net Worth£4,050
Cash£46,182
Current Liabilities£49,163

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 February 2014Registered office address changed from 20 Beechwood Grove London W3 7HX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 20 Beechwood Grove London W3 7HX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 20 Beechwood Grove London W3 7HX on 5 February 2014 (1 page)
29 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 January 2013Registered office address changed from Flat 1 154 Fernhead Road London W9 3EL United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Flat 1 154 Fernhead Road London W9 3EL United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Flat 1 154 Fernhead Road London W9 3EL United Kingdom on 5 January 2013 (1 page)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Flat 48 B Walterton Road London United Kingdom W9 3PJ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 48 B Walterton Road London United Kingdom W9 3PJ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 48 B Walterton Road London United Kingdom W9 3PJ England on 6 July 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Haytham Alswaitti on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Haytham Alswaitti on 17 November 2011 (2 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)