Company NameShift Swap Limited
Company StatusDissolved
Company Number08327557
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 3 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Directors

Director NameMr Dominic Charles Hey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleDirector Of Design
Country of ResidenceEngland
Correspondence AddressShift Swap 29 Gordon Square
London
Greater London
WC1H 0PP
Director NameMr Christopher Anthony Lewis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShift Swap 29 Gordon Square
London
Greater London
WC1H 0PP
Director NameMr Mike Samuels
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressShift Swap 29 Gordon Square
London
Greater London
WC1H 0PP
Director NameMiss Hanna Magdalena Kron
Date of BirthApril 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressShift Swap 29 Gordon Square
London
Greater London
WC1H 0PP

Location

Registered AddressShift Swap
29 Gordon Square
London
Greater London
WC1H 0PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Termination of appointment of Hanna Kron as a director (2 pages)
15 January 2014Termination of appointment of Hanna Kron as a director (2 pages)
22 February 2013Sub-division of shares on 18 February 2013 (5 pages)
22 February 2013Sub-division of shares on 18 February 2013 (5 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)