SWAN INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

SWAN INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04077436

Incorporation date

24/09/2000

Size

Dormant

Contacts

Registered address

Registered address

33 Holborn, London, EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2000)
dot icon20/06/2012
Final Gazette dissolved following liquidation
dot icon20/03/2012
Return of final meeting in a members' voluntary winding up
dot icon05/12/2011
Appointment of a voluntary liquidator
dot icon05/12/2011
Declaration of solvency
dot icon05/12/2011
Resolutions
dot icon31/10/2011
Appointment of Richard Fleming as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Philip William Davies as a secretary on 2011-10-21
dot icon31/10/2011
Termination of appointment of Richard John Learmont as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Sainsburys Corporate Director Limited as a director on 2011-10-21
dot icon17/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-20
dot icon14/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon17/03/2010
Statement of company's objects
dot icon17/03/2010
Resolutions
dot icon16/01/2010
Director's details changed for Richard John Learmont on 2010-01-01
dot icon06/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon06/01/2010
Director's details changed for Richard John Learmont on 2009-05-29
dot icon14/12/2009
Director's details changed for Richard John Learmont on 2009-10-01
dot icon01/11/2009
Secretary's details changed for Philip William Davies on 2009-10-01
dot icon10/09/2009
Accounts made up to 2009-03-21
dot icon05/06/2009
Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
dot icon14/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon01/04/2009
Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
dot icon14/01/2009
Secretary appointed philip william davies
dot icon12/01/2009
Appointment Terminated Secretary hazel jarvis
dot icon24/11/2008
Accounts made up to 2008-03-22
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-24
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon08/11/2007
Return made up to 25/09/07; full list of members
dot icon07/11/2007
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/2007
Application for reregistration from PLC to private
dot icon07/11/2007
Re-registration of Memorandum and Articles
dot icon07/11/2007
Resolutions
dot icon01/01/2007
Director resigned
dot icon03/12/2006
Full accounts made up to 2006-03-25
dot icon23/11/2006
Return made up to 25/09/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-26
dot icon20/10/2005
New director appointed
dot icon19/10/2005
Secretary's particulars changed
dot icon09/10/2005
Return made up to 25/09/05; full list of members
dot icon09/10/2005
Secretary's particulars changed
dot icon30/08/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon21/10/2004
Return made up to 25/09/04; full list of members
dot icon10/10/2004
Director resigned
dot icon02/08/2004
Accounting reference date extended from 31/12/04 to 28/03/05
dot icon23/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Registered office changed on 12/03/04 from: fifth floor 100 wood street london EC2V 7EX
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon13/10/2003
Return made up to 25/09/03; full list of members
dot icon13/10/2003
Secretary's particulars changed
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Auditor's resignation
dot icon23/10/2002
Return made up to 25/09/02; full list of members
dot icon15/10/2002
Registered office changed on 16/10/02 from: 54 lombard street london EC3P 3AH
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon07/10/2001
Return made up to 25/09/01; full list of members
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Secretary resigned
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon08/02/2001
Ad 22/01/01--------- £ si 1025000@1=1025000 £ ic 50000/1075000
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
£ nc 100000/1300000 22/01/01
dot icon07/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
Location of register of members
dot icon28/01/2001
Location of register of directors' interests
dot icon28/01/2001
Location - directors service contracts and memoranda
dot icon28/01/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/11/2000
Director resigned
dot icon15/11/2000
Resolutions
dot icon15/11/2000
New director appointed
dot icon05/11/2000
Secretary resigned;director resigned
dot icon05/11/2000
Director resigned
dot icon05/11/2000
New secretary appointed;new director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Registered office changed on 06/11/00 from: 1 mitchell lane bristol BS1 6BU
dot icon30/10/2000
Ad 26/10/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/10/2000
Memorandum and Articles of Association
dot icon26/10/2000
Certificate of authorisation to commence business and borrow
dot icon26/10/2000
Application to commence business
dot icon25/10/2000
Certificate of change of name
dot icon24/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/03/2010
dot iconLast change occurred
19/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/03/2010
dot iconNext account date
19/03/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
29/06/2002 - 18/02/2004
237
Shapland, Darren
Director
25/09/2005 - 30/10/2007
96
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2000 - 25/10/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/09/2000 - 25/10/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/09/2000 - 25/10/2000
43699

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 SWAN INFRASTRUCTURE LIMITED

SWAN INFRASTRUCTURE LIMITED is an(a) Dissolved company incorporated on 24/09/2000 with the registered office located at 33 Holborn, London, EC1N 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWAN INFRASTRUCTURE LIMITED?

toggle

SWAN INFRASTRUCTURE LIMITED is currently Dissolved. It was registered on 24/09/2000 and dissolved on 20/06/2012.

Where is SWAN INFRASTRUCTURE LIMITED located?

toggle

SWAN INFRASTRUCTURE LIMITED is registered at 33 Holborn, London, EC1N 2HT.

What does SWAN INFRASTRUCTURE LIMITED do?

toggle

SWAN INFRASTRUCTURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SWAN INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 20/06/2012: Final Gazette dissolved following liquidation.