About

Registered Number: 06169459
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Swet Shop Ltd was founded on 19 March 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVIERE, Winston 24 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PALIANDI, Mageswary 24 May 2007 18 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 18 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 15 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 December 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 28 April 2008
MEM/ARTS - N/A 20 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
CERTNM - Change of name certificate 04 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.