London
NW2 6GY
Director Name | Mr Peter Coales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lennon Close Rugby Warwickshire CV21 4DS |
Director Name | Mr Keith Michael Jacobs |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | Mr David McCabe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charwelton Drive Rugby Warwickshire CV21 1TU |
Director Name | Mr Matthew Ian Thornton-Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whittington Road Worcester WR5 2JU |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (1 page) |
16 January 2019 | Termination of appointment of Keith Michael Jacobs as a director on 15 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Matthew Ian Thornton-Brown as a director on 15 January 2019 (1 page) |
16 January 2019 | Termination of appointment of David Mccabe as a director on 15 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Peter Coales as a director on 15 January 2019 (1 page) |
30 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (10 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (10 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Mccabe as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Matthew Ian Thornton-Brown as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Keith Michael Jacobs as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Peter Coales as a director on 22 May 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
11 June 2015 | Appointment of Mr David Mccabe as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Matthew Ian Thornton-Brown as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Keith Michael Jacobs as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Peter Coales as a director on 22 May 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
22 May 2015 | Company name changed swim with the sharks LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed swim with the sharks LIMITED\certificate issued on 22/05/15
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|