Company NameSwat Group Limited
Company StatusDissolved
Company Number09572812
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(4 years after company formation)
Appointment Duration4 years, 3 months (closed 20 August 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Adrian Hugh Russell Gibbons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr David John Norris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Michael James Sturgess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTor View House 3 Darklake View
Estover
Plymouth
PL6 7TL
Director NameMrs Elizabeth Joy Norris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMrs Judith Andrea Gibbons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMrs Judith Andrea Gibbons
StatusResigned
Appointed30 June 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressTor View House 3 Darklake View
Estover
Plymouth
PL6 7TL
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Daniel Carl Barton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Barton
StatusResigned
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

30 June 2015Delivered on: 21 July 2015
Persons entitled: Mmichael James Sturgess

Classification: A registered charge
Particulars: Torview 3 darklake view estover plymouth.
Outstanding

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a members' voluntary winding up (7 pages)
16 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (7 pages)
1 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(3 pages)
1 October 2021Declaration of solvency (5 pages)
29 September 2021Appointment of a voluntary liquidator (3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 May 2019Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
15 March 2019Full accounts made up to 30 June 2018 (18 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
4 April 2018Full accounts made up to 30 June 2017 (19 pages)
19 January 2018Change of details for Mercia Group Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 July 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Judith Andrea Gibbons as a director on 19 July 2016 (1 page)
26 July 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
26 July 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
26 July 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
26 July 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
26 July 2016Termination of appointment of Elizabeth Joy Norris as a director on 19 July 2016 (1 page)
26 July 2016Registered office address changed from Tor View House 3 Darklake View Estover Plymouth PL6 7TL England to 6-14 Underwood Street London N1 7JQ on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
26 July 2016Termination of appointment of Judith Andrea Gibbons as a director on 19 July 2016 (1 page)
26 July 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
26 July 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Elizabeth Joy Norris as a director on 19 July 2016 (1 page)
26 July 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
26 July 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
26 July 2016Satisfaction of charge 095728120001 in full (1 page)
26 July 2016Satisfaction of charge 095728120001 in full (1 page)
26 July 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
26 July 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
26 July 2016Registered office address changed from Tor View House 3 Darklake View Estover Plymouth PL6 7TL England to 6-14 Underwood Street London N1 7JQ on 26 July 2016 (1 page)
26 July 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
22 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
22 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,301
(6 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,301
(6 pages)
31 March 2016Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
24 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,301
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,301
(4 pages)
10 August 2015Appointment of Mrs Elizabeth Joy Norris as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Michael James Sturgess as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mrs Judith Andrea Gibbons as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mrs Judith Andrea Gibbons as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Michael James Sturgess as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Ms Judith Andrea Fogarty as a secretary on 30 June 2015 (2 pages)
10 August 2015Appointment of Ms Judith Andrea Fogarty as a secretary on 30 June 2015 (2 pages)
10 August 2015Appointment of Mrs Elizabeth Joy Norris as a director on 30 June 2015 (2 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
24 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 July 2015Registration of charge 095728120001, created on 30 June 2015 (25 pages)
21 July 2015Registration of charge 095728120001, created on 30 June 2015 (25 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)