Company NameSwapex Limited
Company StatusDissolved
Company Number07980251
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Donald Peter Newns
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Beverley Jane Doherty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Stephen Charles Smit
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Iain Albert Marshall Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameTomas Algirdas Zikas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMr James Thomas
StatusResigned
Appointed10 December 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Karen Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter Anthony Williams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Michael Irwin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMr Mikko Antinpoika Nahkuri
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 December 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Websitewww.swapex.com

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
10 May 2017Statement of capital on 10 May 2017
  • GBP 1
(3 pages)
10 May 2017Solvency Statement dated 28/04/17 (2 pages)
10 May 2017Statement by Directors (2 pages)
10 May 2017Resolutions
  • RES13 ‐ Cancelled share premium account 28/04/2017
(1 page)
10 May 2017Statement of capital on 10 May 2017
  • GBP 1
(3 pages)
10 May 2017Statement by Directors (2 pages)
10 May 2017Solvency Statement dated 28/04/17 (2 pages)
10 May 2017Resolutions
  • RES13 ‐ Cancelled share premium account 28/04/2017
(1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
11 August 2016Appointment of Ms Beverley Jane Doherty as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Peter Anthony Williams as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Peter Anthony Williams as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Beverley Jane Doherty as a director on 11 August 2016 (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 1 October 2015 (2 pages)
27 May 2015Appointment of Mr David Donald Peter Newns as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr David Donald Peter Newns as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Michael Irwin as a director on 16 April 2015 (1 page)
26 May 2015Termination of appointment of Michael Irwin as a director on 16 April 2015 (1 page)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
3 September 2014Appointment of Mr Michael Irwin as a director on 6 August 2014 (2 pages)
3 September 2014Appointment of Mr Michael Irwin as a director on 6 August 2014 (2 pages)
3 September 2014Appointment of Mr Michael Irwin as a director on 6 August 2014 (2 pages)
1 September 2014Termination of appointment of Tomas Algirdas Zikas as a director on 1 May 2014 (1 page)
1 September 2014Termination of appointment of Tomas Algirdas Zikas as a director on 1 May 2014 (1 page)
1 September 2014Termination of appointment of Tomas Algirdas Zikas as a director on 1 May 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Termination of appointment of Iain Scott as a director (1 page)
3 June 2014Termination of appointment of Iain Scott as a director (1 page)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
24 January 2014Appointment of Mr Peter Anthony Williams as a director (2 pages)
24 January 2014Appointment of Mr Peter Anthony Williams as a director (2 pages)
24 January 2014Termination of appointment of Karen Keenan as a director (1 page)
24 January 2014Termination of appointment of Karen Keenan as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Stephen Smit as a director (1 page)
28 January 2013Appointment of Mr James Thomas as a secretary (1 page)
28 January 2013Appointment of Mr James Thomas as a secretary (1 page)
28 January 2013Termination of appointment of Stephen Smit as a director (1 page)
28 January 2013Appointment of Ms Karen Keenan as a director (2 pages)
28 January 2013Appointment of Ms Karen Keenan as a director (2 pages)
15 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
7 March 2012Incorporation (45 pages)
7 March 2012Incorporation (45 pages)