About

Registered Number: 03999474
Date of Incorporation: 23/05/2000 (24 years ago)
Company Status: Liquidation
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Swala (UK) Ltd was founded on 23 May 2000 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. There are 4 directors listed as Clow, Robert Christopher, Mayo, Toby, Jones, Peter, Wouters, Daniel for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYO, Toby 08 August 2012 - 1
JONES, Peter 01 July 2011 08 August 2012 1
WOUTERS, Daniel 01 June 2007 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
CLOW, Robert Christopher 24 May 2011 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 November 2014
AD01 - Change of registered office address 17 September 2013
RESOLUTIONS - N/A 10 September 2013
RESOLUTIONS - N/A 10 September 2013
4.70 - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 13 July 2012
AA01 - Change of accounting reference date 24 April 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 18 August 2011
CERTNM - Change of name certificate 18 August 2011
CERT11 - Re-registration of a company from public to private with a change of name 18 August 2011
MAR - Memorandum and Articles - used in re-registration 18 August 2011
RR02 - Application by a public company for re-registration as a private limited company 18 August 2011
CONNOT - N/A 18 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH19 - Statement of capital 08 August 2011
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 August 2011
OC138 - Order of Court 08 August 2011
SH19 - Statement of capital 02 August 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 06 July 2011
CH01 - Change of particulars for director 01 July 2011
AP03 - Appointment of secretary 01 July 2011
AP01 - Appointment of director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
SH01 - Return of Allotment of shares 23 June 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 01 December 2010
SH01 - Return of Allotment of shares 05 July 2010
AR01 - Annual Return 05 July 2010
RESOLUTIONS - N/A 29 March 2010
MEM/ARTS - N/A 29 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
MEM/ARTS - N/A 20 February 2008
MEM/ARTS - N/A 14 February 2008
CERTNM - Change of name certificate 11 February 2008
AA - Annual Accounts 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2004
123 - Notice of increase in nominal capital 25 March 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 23 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.