SAWFISH LIMITED
Overview
| Company Name | SAWFISH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06906416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAWFISH LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SAWFISH LIMITED located?
| Registered Office Address | Capital House 25 Chapel Street NW1 5DS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAWFISH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SAWFISH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Paul Gibson Moore as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | 1 pages | AD02 | ||||||||||||||
Appointment of Patricio Remon as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Laurence Hamilton as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 15, 2014 | 16 pages | RP04 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Paul Moore as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , 8 Fletcher Gate, Nottingham, NG1 2FS, England on Jan 21, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrea Davis as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Laurence Hamilton as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SAWFISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REMON, Patricio | Director | 25 Chapel Street NW1 5DS London Capital House United Kingdom United Kingdom | United Kingdom | Argentine | 193607910001 | |||||||||||||
| WOOD, Stephen Colin | Secretary | Seaton Ross YO42 4NH York Old Mills United Kingdom | Other | 138326050001 | ||||||||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Westminster Place, York Business Park YO26 6RW York Regency House North Yorkshire | 138315620001 | |||||||||||||||
| DAVIS, Andrea Jayne | Director | Fletcher Gate NG1 2FS Nottingham 8 England | England | British | 182320920001 | |||||||||||||
| HAMILTON, Laurence | Director | House 25 Chapel Street NW1 5DS London Capital England | United Kingdom | British | 183883490001 | |||||||||||||
| HULL, Stephen | Director | Stonegrave House Stonegrave YO62 4LJ York North Yorkshire | England | British | 34331940009 | |||||||||||||
| MOORE, Paul Gibson | Director | House 25 Chapel Street NW1 5DS London Capital England | United Kingdom | British | 184423230001 | |||||||||||||
| WHITE, Craig Bradley | Director | Middlethorpe Business Park Sim Balk Lane Bishopthorpe YO23 2BD York 1 United Kingdom | England | British | 122959410001 | |||||||||||||
| WOOD, Stephen Colin | Director | Old Mills Seaton Ross YO42 4NH York | England | British | 46122380002 | |||||||||||||
| BELUGA ACQUISITIONS LIMITED | Director | South Esplanade St Peter Port Guernsey Albert House Guernsey |
| 169114040001 | ||||||||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Westminster Place, York Business Park YO26 6RW York Regency House North Yorkshire | 138315630001 |
Who are the persons with significant control of SAWFISH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tdx Group Limited | Apr 06, 2016 | 25 Chapel Street NW1 5DS London Capital House United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAWFISH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Sep 18, 2009 Delivered On Sep 29, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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