SWH DEVELOPMENTS NO.1 LIMITED
Overview
Company Name | SWH DEVELOPMENTS NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05777657 |
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 SWH DEVELOPMENTS NO.1 LIMITED?
- Development of building projects (41100) / Construction
Where is SWH DEVELOPMENTS NO.1 LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SWH DEVELOPMENTS NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for SWH DEVELOPMENTS NO.1 LIMITED?
Annual Return |
|
---|
What are the latest filings for SWH DEVELOPMENTS NO.1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Apr 11, 2015 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 | ||||||||||||||
Termination of appointment of Gordon Forbes Clements as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 11, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Dean Matthew Brown as a director on Jan 20, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Richards Daniels as a director on Jan 20, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oliver Bernard Ellingham as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gordon Forbes Clements as a director on Jun 30, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Oliver Bernard Ellingham as a director on Jun 30, 2013 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Jun 12, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on May 24, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Oliver Bernard Ellingham as a director on May 24, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Oliver Bernard Ellingham as a director on Apr 16, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Nicholas Crowther as a director on Apr 16, 2013 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SWH DEVELOPMENTS NO.1 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 | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Assistant Director | 169576160001 | ||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
CLEMENTS, Gordon Forbes | Director | The Dell Guilden Sutton CH3 7ST Chester 3 United Kingdom | United Kingdom | British | Company Director | 177501550001 | ||||
CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | Company Director | 104967480002 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | Director | 44186600001 | ||||
SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | Director | 146687830001 | ||||
STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | Compliance Director | 170387680001 | ||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 |
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