About

Registered Number: 05748752
Date of Incorporation: 20/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Delta House, 175-177 Borough High Street, London, SE1 1HR

 

Swanland Property Ltd was registered on 20 March 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMSAM MANAGEMENT LIMITED 01 December 2011 22 January 2013 1
MEY DIRECTORS LIMITED 22 January 2013 12 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Craig John 22 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 29 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 06 April 2017
CH02 - Change of particulars for corporate director 02 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
AP03 - Appointment of secretary 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP02 - Appointment of corporate director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 05 December 2011
AP02 - Appointment of corporate director 01 December 2011
AP01 - Appointment of director 01 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 December 2010
SH01 - Return of Allotment of shares 22 July 2010
SH01 - Return of Allotment of shares 21 July 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 12 October 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2011 Outstanding

N/A

Mortgage 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.