This company is commonly known as Swat Holdings Limited. The company was founded 16 years ago and was given the registration number 06276353. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SWAT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06276353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2007 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 17 May 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 10 December 2020 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 27 August 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 19 July 2016 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Secretary | 12 June 2007 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Secretary | 30 October 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 June 2007 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 29 March 2018 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 12 June 2007 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 19 July 2016 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 12 June 2007 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 15 April 2011 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 19 July 2016 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 12 June 2007 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 15 April 2011 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 12 April 2019 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 01 July 2014 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 01 July 2014 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 19 July 2016 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 12 June 2007 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 15 April 2011 | Active |
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL | Director | 15 April 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 June 2007 | Active |
Swat Group Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-22 | Accounts | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-23 | Other | Legacy. | Download |
2020-03-09 | Accounts | Legacy. | Download |
2020-03-09 | Other | Legacy. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Officers | Appoint person secretary company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.