SWISHCOM LTD.

Register to unlock more data on OkredoRegister

SWISHCOM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03400578

Incorporation date

07/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cba, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon07/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2012
Insolvency court order
dot icon10/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-08
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-06-08
dot icon15/02/2011
Registered office address changed from 93 Dudley Road Halesowen West Midlands B63 3NS United Kingdom on 2011-02-16
dot icon23/08/2010
Statement of affairs with form 4.19
dot icon23/08/2010
Resolutions
dot icon11/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2009
Return made up to 08/07/09; full list of members
dot icon30/07/2009
Registered office changed on 31/07/2009 from 63 high street halesowen west midlands B63 3B8
dot icon05/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/03/2009
Registered office changed on 25/03/2009 from 60 hill street netherton dudley west midlands DY2 0NX
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Registered office changed on 18/11/2008 from unit 60 high street netherton dudley west midlands DY2 0NX
dot icon12/10/2008
Appointment Terminated Director and Secretary royston cooper
dot icon12/10/2008
Director appointed james shakespeare
dot icon05/08/2008
Return made up to 08/07/08; full list of members
dot icon19/06/2008
Registered office changed on 20/06/2008 from lifestyle house units 1-3 engine lane lyle stourbridge west midlands DY9 7AH
dot icon18/06/2008
Appointment Terminated Director larry homer
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/03/2008
Director and Secretary's Change of Particulars / royston cooper / 01/02/2008 / Street was: rosedale, old ross road, now: c/castillon de la plana; Area was: whitchurch, now: ; Post Town was: ross on wye, now: 18.3A rocamar calpe; Region was: herefordshire, now: alicante 03710; Post Code was: HR9 6DD, now: ; Country was: , now: spain
dot icon06/03/2008
Certificate of change of name
dot icon22/07/2007
Return made up to 08/07/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon03/07/2006
Registered office changed on 04/07/06 from: 55 cradley road cradley heath west midlands B64 7BB
dot icon01/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/07/2005
Return made up to 08/07/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 08/07/04; full list of members
dot icon31/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/07/2003
Return made up to 08/07/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 08/07/02; full list of members
dot icon20/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 08/07/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-07-31
dot icon16/07/2000
Return made up to 08/07/00; full list of members
dot icon08/03/2000
Accounts made up to 1999-07-31
dot icon05/08/1999
Return made up to 08/07/99; full list of members
dot icon30/03/1999
Accounts made up to 1998-07-31
dot icon10/09/1998
Return made up to 08/07/98; full list of members
dot icon29/09/1997
New director appointed
dot icon11/09/1997
Registered office changed on 12/09/97 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned
dot icon07/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Director
08/07/1997 - 08/07/1997
598
Cooper, Royston Joseph Alfred
Director
08/07/1997 - 31/08/2008
37
Shakespeare, James Martin
Director
01/09/2008 - Present
7
Homer, Larry
Director
08/07/1997 - 05/06/2008
3
Cooper, Royston Joseph Alfred
Secretary
08/07/1997 - 31/08/2008
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 SWISHCOM LTD.

SWISHCOM LTD. is an(a) Dissolved company incorporated on 07/07/1997 with the registered office located at Cba, 39 Castle Street, Leicester LE1 5WN. 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 SWISHCOM LTD.?

toggle

SWISHCOM LTD. is currently Dissolved. It was registered on 07/07/1997 and dissolved on 07/11/2013.

Where is SWISHCOM LTD. located?

toggle

SWISHCOM LTD. is registered at Cba, 39 Castle Street, Leicester LE1 5WN.

What does SWISHCOM LTD. do?

toggle

SWISHCOM LTD. operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for SWISHCOM LTD.?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.