Company NameSW1 Dismantling Ltd
Company StatusDissolved
Company Number07568840
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Ben David Boulter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleConstruction Operative
Country of ResidenceUnited Kingdom
Correspondence AddressPriam Lodge Stables Burgh Heath Road
Epsom
KT17 4NN

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Ben Boulter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
1 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
23 July 2014Liquidators' statement of receipts and payments to 3 July 2014 (13 pages)
23 July 2014Liquidators statement of receipts and payments to 3 July 2014 (13 pages)
23 July 2014Liquidators statement of receipts and payments to 3 July 2014 (13 pages)
23 July 2014Liquidators' statement of receipts and payments to 3 July 2014 (13 pages)
18 July 2013Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 18 July 2013 (2 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Statement of affairs with form 4.19 (6 pages)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Statement of affairs with form 4.19 (6 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2012Accounts made up to 31 March 2012 (5 pages)
12 December 2012Accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
17 October 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page)
17 March 2011Incorporation (24 pages)
17 March 2011Incorporation (24 pages)