SW1 INVESTORS LIMITED

Register to unlock more data on OkredoRegister

SW1 INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477951

Incorporation date

08/12/1997

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon03/04/2021
Final Gazette dissolved following liquidation
dot icon03/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2020
Liquidators' statement of receipts and payments to 2020-03-19
dot icon19/09/2019
Insolvency filing
dot icon29/05/2019
Liquidators' statement of receipts and payments to 2018-03-19
dot icon12/05/2019
Removal of liquidator by court order
dot icon12/05/2019
Appointment of a voluntary liquidator
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-03-19
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-03-19
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon06/01/2015
Insolvency court order
dot icon06/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon14/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2013
Registered office address changed from Heston Busines Court 19 Camp Road Wimbledon London SW19 3UW England on 2013-04-08
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon03/04/2013
Statement of affairs with form 4.19
dot icon03/04/2013
Resolutions
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon30/09/2012
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 2012-10-01
dot icon30/09/2012
Certificate of change of name
dot icon30/09/2012
Change of name notice
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2012
Accounts made up to 2012-03-31
dot icon23/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-09
dot icon09/07/2012
Director's details changed for Mr Terrence Patrick Duffy on 2012-07-10
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-07-27
dot icon05/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Michael Powell as a director
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon10/07/2011
Accounts made up to 2011-03-31
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon10/03/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon07/03/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon04/10/2010
Termination of appointment of Paul Heney as a director
dot icon18/07/2010
Accounts made up to 2010-03-31
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/01/2010
Appointment of Michael John Powell as a director
dot icon10/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon10/01/2010
Director's details changed for Paul Edmund Heney on 2009-12-01
dot icon10/01/2010
Director's details changed for Neill Martin Ebers on 2009-12-01
dot icon10/01/2010
Secretary's details changed for Macrae Secretaries Limited on 2009-12-01
dot icon10/01/2010
Director's details changed for Mr Terrence Patrick Duffy on 2009-12-01
dot icon10/01/2010
Termination of appointment of Simon Luhr as a director
dot icon08/12/2009
Accounts made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Mr Terrence Patrick Duffy on 2009-12-01
dot icon02/12/2009
Director's details changed for Neill Martin Ebers on 2009-12-01
dot icon02/12/2009
Director's details changed for Simon Luhr on 2009-12-01
dot icon02/12/2009
Director's details changed for Paul Edmund Heney on 2009-12-01
dot icon23/08/2009
Ad 30/06/09\gbp si 1703730@1=1703730\gbp ic 1650000/3353730\
dot icon22/06/2009
Appointment terminated director christopher day
dot icon31/05/2009
Director appointed terrence patrick duffy
dot icon31/05/2009
Ad 24/04/09\gbp si 100000@1=100000\gbp ic 1550000/1650000\
dot icon19/05/2009
Director appointed simon luhr logged form
dot icon19/05/2009
Director appointed simon luhr
dot icon12/05/2009
Memorandum and Articles of Association
dot icon12/05/2009
Resolutions
dot icon10/05/2009
Director appointed neill martin ebers
dot icon03/05/2009
Ad 16/01/09\gbp si 500000@1=500000\gbp ic 1050000/1550000\
dot icon03/05/2009
Appointment terminated director martin doane
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2009
Return made up to 09/12/08; full list of members
dot icon06/01/2009
Accounts made up to 2008-03-31
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2008
Ad 25/01/08--------- £ si 350000@1=350000 £ ic 700000/1050000
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon13/01/2008
Return made up to 09/12/07; full list of members
dot icon23/09/2007
Ad 12/09/07--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon27/08/2007
Accounts made up to 2007-03-31
dot icon21/05/2007
Director resigned
dot icon18/12/2006
Return made up to 09/12/06; full list of members
dot icon27/11/2006
Registered office changed on 28/11/06 from: 4TH floor, 25 copthall avenue, london, EC2R 7BP
dot icon19/11/2006
Registered office changed on 20/11/06 from: 1 whittington avenue, london, EC3V 1LE
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon03/07/2006
Accounts made up to 2006-03-31
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Ad 22/12/05--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon02/01/2006
Return made up to 09/12/05; full list of members
dot icon22/08/2005
Nc inc already adjusted 12/08/05
dot icon22/08/2005
Resolutions
dot icon10/07/2005
Accounts made up to 2005-03-31
dot icon17/05/2005
Auditor's resignation
dot icon17/02/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon10/01/2005
Accounts made up to 2004-08-31
dot icon15/12/2004
Return made up to 09/12/04; full list of members
dot icon05/09/2004
Registered office changed on 06/09/04 from: one st pauls churchyard, london, EC4M 8SH
dot icon24/08/2004
Ad 23/07/04--------- £ si 119000@1=119000 £ ic 131000/250000
dot icon15/02/2004
New director appointed
dot icon15/02/2004
Director resigned
dot icon05/01/2004
Accounts made up to 2003-08-31
dot icon22/12/2003
Return made up to 09/12/03; full list of members
dot icon30/11/2003
Ad 24/11/03--------- £ si 25000@1=25000 £ ic 106000/131000
dot icon11/11/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon14/10/2003
Certificate of change of name
dot icon06/10/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Secretary resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned;director resigned
dot icon04/03/2003
New secretary appointed
dot icon07/01/2003
Return made up to 09/12/02; full list of members
dot icon03/11/2002
Accounts made up to 2002-08-31
dot icon21/08/2002
Ad 06/08/02--------- £ si 6000@1=6000 £ ic 100000/106000
dot icon21/08/2002
Nc inc already adjusted 26/07/02
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon20/02/2002
Ad 24/01/02--------- £ si 5000@1=5000 £ ic 95000/100000
dot icon01/01/2002
Accounts made up to 2001-08-31
dot icon16/12/2001
Return made up to 09/12/01; full list of members
dot icon17/12/2000
Accounts made up to 2000-08-31
dot icon12/12/2000
Return made up to 09/12/00; full list of members
dot icon01/05/2000
Accounts made up to 1999-12-31
dot icon12/03/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon17/02/2000
Auditor's resignation
dot icon18/12/1999
Return made up to 09/12/99; full list of members
dot icon17/05/1999
Accounts made up to 1998-12-31
dot icon07/05/1999
Ad 26/04/99--------- £ si 20000@1=20000 £ ic 75000/95000
dot icon28/12/1998
Return made up to 09/12/98; full list of members
dot icon28/12/1998
Ad 06/10/98--------- £ si 74998@1=74998 £ ic 2/75000
dot icon08/07/1998
New director appointed
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
£ nc 1000/100000 26/06/98
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon22/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
Certificate of change of name
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Registered office changed on 16/01/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Michael John
Director
18/01/2010 - 02/11/2011
25
Mr Terrence Patrick Duffy
Director
07/04/2009 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/1997 - 08/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/1997 - 08/01/1998
43699
Day, Christopher John
Secretary
08/01/1998 - 16/02/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SW1 INVESTORS LIMITED

SW1 INVESTORS LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SW1 INVESTORS LIMITED?

toggle

SW1 INVESTORS LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 03/04/2021.

Where is SW1 INVESTORS LIMITED located?

toggle

SW1 INVESTORS LIMITED is registered at C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does SW1 INVESTORS LIMITED do?

toggle

SW1 INVESTORS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for SW1 INVESTORS LIMITED?

toggle

The latest filing was on 03/04/2021: Final Gazette dissolved following liquidation.