Company NameSwan Global Direct Limited
Company StatusDissolved
Company Number08876297
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lee David Sansum
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed04 February 2014(same day as company formation)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX

Location

Registered Address3 Old Eldron Square
Newcastle Upon Tyne
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Lee David Sansum
100.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£16,749
Current Liabilities£16,496

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
4 July 2014Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 4 July 2014 (1 page)
10 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(54 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(54 pages)