Company NameSwords Homes Limited
Company StatusDissolved
Company Number08155554
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameSwords Security Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Victor Short
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
6 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Victor Thomas Short on 10 February 2014 (2 pages)
25 November 2014Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 25 November 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 November 2014Director's details changed for Mr Victor Thomas Short on 10 February 2014 (2 pages)
25 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
24 July 2012Incorporation (21 pages)
24 July 2012Incorporation (21 pages)