SW PROPERTY GROUP UK LIMITED
Overview
| Company Name | SW PROPERTY GROUP UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06940662 |
| 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 SW PROPERTY GROUP UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SW PROPERTY GROUP UK LIMITED located?
| Registered Office Address | 33 Grosvenor Street W1K 4QU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SW PROPERTY GROUP UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2015 |
What are the latest filings for SW PROPERTY GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hussam Shafiq Al-Otaibi on Mar 15, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Treu Florian as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hussam Shafiq Al-Otaibi as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2013 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Mar 30, 2013 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Vincent Square London SW1P 2PN United Kingdom* on Dec 19, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Dr Treu Florian on Sep 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Treu Florian on Sep 24, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bjarne Eggesbo as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Treu Florian as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SW PROPERTY GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OTAIBI, Hussam | Director | Grosvenor Street W1K 4QU London 33 England | United Kingdom | British | 148794960003 | |||||
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Upper Brook Street W1K 7QD London 25 United Kingdom | 128777060001 | |||||||
| EGGESBO, Bjarne | Director | Cadogan Square 2nd Floor SW1X 0JP London 26 | United Kingdom | Norwegian | 156203650001 | |||||
| FISHER, James William | Director | 246 High Street Wickham Market IP13 0RF Woodbridge Suffolk | British | 112704450001 | ||||||
| FLORIAN, Treu, Dr | Director | Floor 13 Hanover Square W1S 1HN London 4th United Kingdom | Switzerland | Swiss | 175118680001 | |||||
| SIBLEY, Richard Jeremy Bernard | Director | Festing Road Putney SW15 1LW London 67 | England | British | 112704400002 | |||||
| TAYLOR, Deborah Jane | Director | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | United Kingdom | British | 90551020001 | |||||
| VALLET, Laurent Pierre Paul | Director | 2nd Floor 65 Redcliffe Gardens SW10 9JJ London Flat 3 London United Kingdom | England | French | 116847080001 |
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