Company NameS&W Property Ltd
Company StatusDissolved
Company Number08067725
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Theodorou
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Abdul Wahid
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alim Properties LTD
50.00%
Ordinary
50 at £1Aquila Property Investments (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£900,401
Cash£100
Current Liabilities£14,664

Accounts

Latest Accounts30 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (1 page)
21 April 2022Termination of appointment of Abdul Wahid as a director on 21 April 2022 (1 page)
20 April 2022Accounts for a dormant company made up to 30 July 2021 (6 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 30 July 2020 (6 pages)
9 October 2020Unaudited abridged accounts made up to 30 July 2019 (12 pages)
28 July 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
26 October 2019Change of details for Fulham Properties Limited as a person with significant control on 23 September 2019 (2 pages)
26 October 2019Director's details changed for Mr Abdul Wahid on 23 September 2019 (2 pages)
26 October 2019Director's details changed for Andreas Theodorou on 23 September 2019 (2 pages)
26 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page)
18 June 2019Cessation of Aquila Property Investments (Uk) Ltd as a person with significant control on 18 May 2019 (1 page)
18 June 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
18 June 2019Notification of Fulham Properties Limited as a person with significant control on 18 May 2019 (2 pages)
18 June 2019Cessation of Alim Properties Ltd as a person with significant control on 18 May 2019 (1 page)
29 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
17 April 2018Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
3 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
26 February 2013Registered office address changed from C/O C/O Prosperity Independent Ltd 3 Wells Terrace London N4 3JU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O C/O Prosperity Independent Ltd 3 Wells Terrace London N4 3JU United Kingdom on 26 February 2013 (1 page)
11 December 2012Registered office address changed from 62 Blackstock Road London N4 2DW United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 62 Blackstock Road London N4 2DW United Kingdom on 11 December 2012 (1 page)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)