About

Registered Number: 04199482
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 8 months ago)
Registered Address: ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF

 

Having been setup in 2001, Swx Europe Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has 18 directors listed as Widmer, Christian, Berchtold, Walter, Bigger, Christoph, Blumer, David Jakob, Fisher, Jorg, Dr, Francioni, Reto, Dr, Gell, Christian, Gollan, John Anthony, Gomez, Peter, Professor, Guth, Georges Andreas, Haberli, Andreas, Hemckel, Heinrich, Dr, Hodgkinson, Lee Anthony, Hunziker Ebneter, Antoinette, Keller, Peter, Nobel, Peter, Spillmann, Jurg, Zimmermann, Stephan at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDMER, Christian 15 November 2010 - 1
BERCHTOLD, Walter 20 June 2001 05 May 2006 1
BIGGER, Christoph 01 August 2008 12 May 2009 1
BLUMER, David Jakob 05 May 2006 27 March 2008 1
FISHER, Jorg, Dr 20 June 2001 15 May 2002 1
FRANCIONI, Reto, Dr 15 May 2002 31 October 2005 1
GELL, Christian 27 March 2008 12 May 2009 1
GOLLAN, John Anthony 11 May 2009 15 November 2010 1
GOMEZ, Peter, Professor 23 June 2006 30 May 2008 1
GUTH, Georges Andreas 06 May 2003 30 May 2008 1
HABERLI, Andreas 24 June 2005 12 May 2009 1
HEMCKEL, Heinrich, Dr 12 April 2007 31 December 2008 1
HODGKINSON, Lee Anthony 01 December 2006 14 January 2009 1
HUNZIKER EBNETER, Antoinette 20 June 2001 30 September 2002 1
KELLER, Peter 05 September 2002 24 June 2005 1
NOBEL, Peter 20 June 2001 01 July 2003 1
SPILLMANN, Jurg 06 May 2003 31 December 2007 1
ZIMMERMANN, Stephan 26 June 2003 22 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 07 March 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
4.68 - Liquidator's statement of receipts and payments 26 February 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
4.68 - Liquidator's statement of receipts and payments 12 March 2012
4.68 - Liquidator's statement of receipts and payments 23 August 2011
4.68 - Liquidator's statement of receipts and payments 18 March 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
4.68 - Liquidator's statement of receipts and payments 16 September 2010
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
287 - Change in situation or address of Registered Office 28 August 2009
RESOLUTIONS - N/A 25 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2009
4.70 - N/A 25 August 2009
RESOLUTIONS - N/A 04 June 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363s - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
MEM/ARTS - N/A 06 March 2008
CERTNM - Change of name certificate 03 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 25 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
RESOLUTIONS - N/A 20 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
RESOLUTIONS - N/A 14 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
363s - Annual Return 01 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
RESOLUTIONS - N/A 02 August 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 25 March 2002
225 - Change of Accounting Reference Date 29 November 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.