SWIFT 744 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSWIFT 744 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01953891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWIFT 744 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SWIFT 744 LIMITED located?

    Registered Office Address
    Flat 1 At
    110 Upper Richmond Road West
    SW14 8DT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWIFT 744 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SWIFT 744 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWIFT 744 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Termination of appointment of Stephen Smithson as a secretary on Feb 02, 2015

    1 pagesTM02

    Annual return made up to Oct 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Flat 1 at 110 Upper Richmond Road West London SW14 8DT England* on Jun 04, 2013

    1 pagesAD01

    Registered office address changed from * Revill Pearce 58 Queen Anne Street London W1M 9LA* on Jun 04, 2013

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Stephen Smithson as a secretary

    2 pagesAP03

    Termination of appointment of Ian Ledger as a director

    1 pagesTM01

    Appointment of Mr Geoffrey Gay as a director

    2 pagesAP01

    Termination of appointment of Caseley John P as a director

    1 pagesTM01

    Termination of appointment of Ambassador Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Linnane Haley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of SWIFT 744 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAY, Geoffrey
    At
    110 Upper Richmond Road West
    SW14 8DT London
    Flat 1
    Great Britain
    Director
    At
    110 Upper Richmond Road West
    SW14 8DT London
    Flat 1
    Great Britain
    EnglandBritish178705910001
    MONDAL, Pran Krishna
    29 Richmond Road
    IG1 1JY Ilford
    Essex
    Secretary
    29 Richmond Road
    IG1 1JY Ilford
    Essex
    British6128450001
    SMITHSON, Stephen
    @
    110 Upper Richmond Road West
    SW14 8DT London
    Flat 2
    England
    Secretary
    @
    110 Upper Richmond Road West
    SW14 8DT London
    Flat 2
    England
    178705920001
    AMBASSADOR SECRETARIES LIMITED
    C/O Landmark Management S.A.M.
    17 Avenue De La Costa
    Bp167 Monacocedex
    17
    Mc 98004
    Monaco
    Secretary
    C/O Landmark Management S.A.M.
    17 Avenue De La Costa
    Bp167 Monacocedex
    17
    Mc 98004
    Monaco
    Legal FormLIMITED LIABILITY
    Identification TypeNon European Economic Area
    Legal AuthorityMONACO
    100341590001
    HALEY, Linnane
    8 Rue Bellevue
    MC 98000 Monte Carlo
    Mc 98000
    Monaco
    Director
    8 Rue Bellevue
    MC 98000 Monte Carlo
    Mc 98000
    Monaco
    MonacoIrish78267690003
    HELY-HUTCHINSON, Henry Aymar
    22 Kylestrome House
    Cundy Street
    SW1W 9JT London
    Director
    22 Kylestrome House
    Cundy Street
    SW1W 9JT London
    British6128460001
    JOHN P, Caseley
    Boulevard D Iralie
    Monaco
    29
    Mc 98000
    Director
    Boulevard D Iralie
    Monaco
    29
    Mc 98000
    MonacoBritish132681370001
    LEDGER, Ian Frederick
    Palais L'Aurore
    16 Bis Boulevard De Belgique
    FOREIGN Monaco Mc 98000
    Palais L'Aurore
    Monaco
    Director
    Palais L'Aurore
    16 Bis Boulevard De Belgique
    FOREIGN Monaco Mc 98000
    Palais L'Aurore
    Monaco
    MonacoBritish66979330009

    Does SWIFT 744 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Dec 22, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    67-81 (odd) hammersmith road london W14 8UZ, 1-7 (odd) north end road london W14 8ST, 7A north end road london W14 8ST and 1 & 2 richmond cottages richmond passage london W14 8ST.
    Persons Entitled
    • Leopold Joseph & Sons (Guernsey) Limited
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Jun 03, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 06, 1989
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from trafford park developments limited to the chargee on any account whatsoever.
    Short particulars
    Freehold and leasehold property situate at and known as marshall works, moseley road, trafford park, manchester title no gm 190784, la 226262 together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 1989Registration of a charge
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 14, 1986
    Delivered On Sep 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from desk investments limited to the chargee on any account whatsoever.
    Short particulars
    Freehold 89/97A (odd) elgin avenue, london W9 112A/124 (even) shirland road, london W9 40 and 42 lanhill road, london W967/81 (odd) hammersmith road, london W14 1/7 (a) (odd) north end road, london W14 1/2 richmond cottages, london W14 411 and 413 fulham place road, london SW6 7/12 (inclusive) colehill gardens london SW6 4139 and 415 fulham palace road, london SW6, 1-6 (inclusive) colehill gardens, london SW6 title no's ngl 186686 city of westminster, ngl 549867 borough of hammersmith and fulham, london ngl 121834 borough of hammersmith and fulham, london. Together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 03, 1986Registration of a charge
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0