About

Registered Number: 06857822
Date of Incorporation: 25/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years ago)
Registered Address: BEAUMONT ACCOUNTANCY, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH,

 

S W E Ltd was setup in 2009, it's status is listed as "Dissolved". The current directors of this company are Williams, Shaun, Abergan Reed Nominees Limited. We don't know the number of employees at S W E Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Shaun 25 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 25 March 2009 25 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2016
DS01 - Striking off application by a company 11 April 2016
DISS16(SOAS) - N/A 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 15 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
DISS16(SOAS) - N/A 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 March 2011
AD01 - Change of registered office address 18 March 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
287 - Change in situation or address of Registered Office 28 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.