CAROLINE SWAN DEVELOPMENTS LIMITED
Overview
Company Name | CAROLINE SWAN DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05024421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAROLINE SWAN DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CAROLINE SWAN DEVELOPMENTS LIMITED located?
Registered Office Address | 7 Swallow Street W1B 4DE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAROLINE SWAN DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CAROLINE SWAN DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Mar 01, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Mr David Blake as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Grant Edward Tewkesbury on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Mr Grant Tewkesbury on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Miscellaneous Memorandum of capital | 1 pages | MISC | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of CAROLINE SWAN DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 2nd Floor 7-9 Swallow Street W1B 4DE London Alpha Real Property Investment Advisers Llp United Kingdom | 110919240003 | |||||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Company Director | 104937100004 | |||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Director | 40565560004 | |||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 | ||||
TEWKESBURY, Grant | Director | 9 York House 16 York Road SM2 6HG Sutton Surrey | British | Chartered Surveyor | 98137100001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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