London
W1H 2EJ
Director Name | Mr Jeremy Gifford Pearce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Financial Services Management & Consultancy |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Ravi Ishwar Ruparel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 118 Massingberd Way London SW17 6AH |
Website | www.swapforex.net |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,731 |
Cash | £356 |
Current Liabilities | £30,763 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
23 February 2023 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
12 August 2022 | Termination of appointment of Ravi Ishwar Ruparel as a director on 24 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
25 January 2022 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 March 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 June 2019 | Appointment of Mr Ravi Ishwar Ruparel as a director on 2 June 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 January 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 January 2018 | Director's details changed for Mr Steven Barker on 21 January 2018 (2 pages) |
21 January 2018 | Director's details changed for Mr Steven Barker on 21 January 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 October 2013 | Termination of appointment of Ravi Ruparel as a director (2 pages) |
2 October 2013 | Termination of appointment of Ravi Ruparel as a director (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
23 September 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
23 September 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 May 2012 | Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages) |
28 May 2012 | Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages) |
28 May 2012 | Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages) |
21 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Appointment of Mr Ravi Ishwar Ruparel as a director (3 pages) |
29 February 2012 | Appointment of Mr Ravi Ishwar Ruparel as a director (3 pages) |
4 January 2011 | Incorporation (45 pages) |
4 January 2011 | Incorporation (45 pages) |