SWH DEVELOPMENTS NO.1 LIMITED

SWH DEVELOPMENTS NO.1 LIMITED

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

    Company NameSWH DEVELOPMENTS NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05777657
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SWH DEVELOPMENTS NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for SWH DEVELOPMENTS NO.1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWH DEVELOPMENTS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 13,500
    SH01
    X46EII8Y

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A405WH5T

    Termination of appointment of Gordon Forbes Clements as a director on Jan 27, 2015

    1 pagesTM01
    X403HGQ9

    Secretary's details changed

    1 pagesCH04
    X3FPL1O0

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA
    L3AC0UZK

    Annual return made up to Apr 11, 2014 with full list of shareholders

    5 pagesAR01
    X37F58EX

    Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 11, 2014

    1 pagesAD01
    X35MBS22

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04
    X35JPBCR

    Termination of appointment of Dean Matthew Brown as a director on Jan 20, 2014

    1 pagesTM01
    X3024DE1

    Appointment of Mr Stephen Richards Daniels as a director on Jan 20, 2014

    2 pagesAP01
    X3024DSF

    Termination of appointment of Oliver Bernard Ellingham as a director on Sep 17, 2013

    1 pagesTM01
    X2H2U9XC

    Appointment of Mr Gordon Forbes Clements as a director on Jun 30, 2013

    2 pagesAP01
    X2CP1W56

    Appointment of Mr Oliver Bernard Ellingham as a director on Jun 30, 2013

    2 pagesAP01
    X2CP1W4Y

    Statement of capital on Jun 12, 2013

    • Capital: GBP 13,500
    4 pagesSH19
    L2A7HCBM

    legacy

    1 pagesSH20
    L2A7HCBU

    legacy

    1 pagesCAP-SS
    L2A7HCB6

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 31/05/2013
    RES13

    Termination of appointment of Fiona Alison Stockwell as a director on May 24, 2013

    1 pagesTM01
    X291BS5U

    Termination of appointment of Oliver Bernard Ellingham as a director on May 24, 2013

    1 pagesTM01
    X291BS5M

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA
    A283GE54

    Annual return made up to Apr 11, 2013 with full list of shareholders

    6 pagesAR01
    X27YFQCJ

    Appointment of Mr Oliver Bernard Ellingham as a director on Apr 16, 2013

    2 pagesAP01
    X26G2EZM

    Termination of appointment of Mark Nicholas Crowther as a director on Apr 16, 2013

    1 pagesTM01
    X26G2EZE

    Who are the officers of SWH DEVELOPMENTS NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishAssistant Director169576160001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDevelopment Manager123282910002
    CLEMENTS, Gordon Forbes
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    Director
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    United KingdomBritishCompany Director177501550001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritishCompany Director104967480002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritishDirector44186600001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritishDirector146687830001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002

    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