This company is commonly known as Swamf Nominee (1) Limited. The company was founded 21 years ago and was given the registration number 04784128. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SWAMF NOMINEE (1) LIMITED |
---|---|---|
Company Number | : | 04784128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 2003 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 14 August 2014 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 16 July 2014 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 10 March 2016 | Active |
Flat 11, 76 Eyre Place, Edinburgh, EH3 5EZ | Secretary | 22 December 2005 | Active |
15 Edge Hill Avenue, London, N3 3AY | Secretary | 28 October 2004 | Active |
7, Drylawhill, East Linton, East Lothian, EH40 3AZ | Secretary | 31 July 2008 | Active |
Tower 42 Level 11 International, Financial Centre 25 Old Broad Street, London, EC2N 1HQ | Corporate Secretary | 27 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 2003 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 04 July 2003 | Active |
19 Seton Place, Edinburgh, EH9 2JT | Director | 22 December 2005 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 16 July 2014 | Active |
5 Templars Crescent, Finchley, London, N3 3QR | Director | 27 June 2003 | Active |
23, Boclair Road, Glasgow, G64 2NB | Director | 11 January 2011 | Active |
Edinburgh One, 60 Morrison Street, Edinburgh, United Kingdom, EH3 8BE | Director | 21 August 2012 | Active |
117 The Avenue, Ealing, London, W13 8JT | Director | 28 October 2004 | Active |
15 Liberton Drive, Edinburgh, EH16 6NL | Director | 22 December 2005 | Active |
32a, Stafford Street, Edinburgh, EH3 7BD | Director | 08 September 2006 | Active |
60, Morrison Street, Edinburgh, Uk, EH3 8BE | Director | 11 January 2011 | Active |
16 Netherby Road, Edinburgh, EH5 3NA | Director | 08 September 2006 | Active |
72 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS | Director | 27 June 2003 | Active |
3b Marjorie Grove, London, SW11 5SH | Director | 28 October 2004 | Active |
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE | Director | 28 October 2004 | Active |
7 First Street, London, SW3 2LB | Director | 18 November 2004 | Active |
21 Gartons Road, Middleleaze, Swindon, SN5 5TR | Director | 28 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 2003 | Active |
78 Cannon Street, London, EC4P 5LN | Corporate Director | 27 June 2003 | Active |
Swamf (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Old Broad Street, London, United Kingdom, EC2N 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-07-31 | Address | Move registers to sail company with new address. | Download |
2019-07-31 | Address | Change sail address company with new address. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.