Company NameSwwom Limited
Company StatusDissolved
Company Number09108695
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Tom O'Connell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 1 169 Sussex Gardens
London
W2 2RH
Director NameMrs Nicole Nicholson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Irving Street
London
WC2H 7AT

Location

Registered Address5a Irving Street
London
WC2H 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
13 May 2015Termination of appointment of Nicole Nicholson as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Nicole Nicholson as a director on 13 May 2015 (1 page)
13 April 2015Registered office address changed from 78 Robson Road Goring-by-Sea Worthing West Sussex BN12 4EN United Kingdom to 5a Irving Street London WC2H 7AT on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 78 Robson Road Goring-by-Sea Worthing West Sussex BN12 4EN United Kingdom to 5a Irving Street London WC2H 7AT on 13 April 2015 (1 page)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)