London
SE10 0ER
Director Name | Mr Peter Lamberton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH |
Director Name | Mr Soren Magnus Gensen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 30 May 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Catharina Petronella McCormack |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH |
Director Name | Mr Stuart Neil Adams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 14 St Andrews Road Harare Zimbabwe |
Director Name | Mr Anthony Arthur |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH |
Director Name | Mr Mouhamed Djibril Ndiogou Kabongo |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Senegal Republic |
Status | Resigned |
Appointed | 14 January 2014(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | St. Vincent And The Grenadines |
Correspondence Address | 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Soren Gensen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Completion of winding up (1 page) |
15 October 2015 | Completion of winding up (1 page) |
26 January 2015 | Appointment of Mr Kastytis Grigaravicius as a director on 23 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Soren Magnus Gensen as a director on 25 October 2013 (1 page) |
26 January 2015 | Appointment of Mr Kastytis Grigaravicius as a director on 23 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Soren Magnus Gensen as a director on 25 October 2013 (1 page) |
23 January 2015 | Order of court to wind up (2 pages) |
23 January 2015 | Order of court to wind up (2 pages) |
23 January 2015 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH England to 6 Mitre Passage London SE10 0ER on 23 January 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH England to 6 Mitre Passage London SE10 0ER on 23 January 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 January 2015 | Registered office address changed from C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 16 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Sw45 Softport Technology Limited 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH to C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Sw45 Softport Technology Limited 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH to C/O Postsort 9830 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH on 14 January 2015 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Mouhamed Kabongo as a director (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 June 2014 | Termination of appointment of Mouhamed Kabongo as a director (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Director's details changed for Mr Mouhamed Kabongo on 14 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Mouhamed Kabongo on 14 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
14 January 2014 | Company name changed SW45 softport technology LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Appointment of Mr Mouhamed Kabongo as a director (2 pages) |
14 January 2014 | Company name changed SW45 softport technology LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Appointment of Mr Mouhamed Kabongo as a director (2 pages) |
24 October 2013 | Registered office address changed from 1St Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Stuart Adams as a director (1 page) |
24 October 2013 | Termination of appointment of Stuart Adams as a director (1 page) |
24 October 2013 | Registered office address changed from 1St Floor Forum 3 Parkway Solent Business Park Whitely, Fareham Hampshire PO15 7FH United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Soren Magnus Gensen as a director (2 pages) |
24 October 2013 | Appointment of Mr Soren Magnus Gensen as a director (2 pages) |
3 October 2013 | Director's details changed for Mr Stuart Neil Adams on 2 July 2013 (2 pages) |
3 October 2013 | Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
3 October 2013 | Termination of appointment of Catharina Mccormack as a director (1 page) |
3 October 2013 | Company name changed s walker 45 LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Termination of appointment of Catharina Mccormack as a director (1 page) |
3 October 2013 | Termination of appointment of Catharina Mccormack as a director (1 page) |
3 October 2013 | Director's details changed for Mr Stuart Neil Adams on 2 July 2013 (2 pages) |
3 October 2013 | Termination of appointment of Anthony Arthur as a director (1 page) |
3 October 2013 | Company name changed s walker 45 LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Termination of appointment of Peter Lamberton as a director (1 page) |
3 October 2013 | Termination of appointment of Catharina Mccormack as a director (1 page) |
3 October 2013 | Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
3 October 2013 | Termination of appointment of Peter Lamberton as a director (1 page) |
3 October 2013 | Termination of appointment of Anthony Arthur as a director (1 page) |
11 September 2013 | Appointment of Mr Stuart Neil Adams as a director (2 pages) |
11 September 2013 | Appointment of Mr Anthony Arthur as a director (2 pages) |
11 September 2013 | Appointment of Mr Anthony Arthur as a director (2 pages) |
11 September 2013 | Appointment of Mr Stuart Neil Adams as a director (2 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registered office address changed from C/O Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 19 June 2013 (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption full accounts made up to 28 February 2013 (23 pages) |
24 April 2013 | Total exemption full accounts made up to 28 February 2013 (23 pages) |
1 April 2013 | Total exemption full accounts made up to 28 February 2012 (22 pages) |
1 April 2013 | Total exemption full accounts made up to 28 February 2012 (22 pages) |
9 February 2013 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
9 February 2013 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
3 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 September 2012 | Registered office address changed from Po Box Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Po Box Unit 5526 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH United Kingdom on 11 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 14 Harlow Crescent Oxley Park Milton Keynes MK4 4EL United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 14 Harlow Crescent Oxley Park Milton Keynes MK4 4EL United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Appointment of Catharina Petronella Mccormack as a director (2 pages) |
12 March 2012 | Appointment of Catharina Petronella Mccormack as a director (2 pages) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|