Company NameKMOF Holdings Limited
Company StatusDissolved
Company Number04100538
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)
Previous NameSwangco 9 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Simon Marsden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
Director NameMr Anthony James McAleavy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
Secretary NameMr Anthony James McAleavy
StatusClosed
Appointed20 March 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2016)
RoleCompany Director
Correspondence Address1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
Director NameArthur Newton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address24 Nethercroft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Director NameGilbert Loudon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2004)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brooklands Avenue
Leigh
Lancashire
WN7 3HJ
Director NameDavid John Barnes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2005)
RoleAccountant
Correspondence AddressTower House Martins Lane
Hanbury
Burton On Trent
Staffordshire
DE13 8TE
Director NameClifford Robert Addinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2006)
RoleS Director
Correspondence Address5 Woodlea Croft
Meanwood
Leeds
Yorkshire
LS6 4SF
Secretary NameClifford Robert Addinall
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2001)
RoleS Director
Correspondence Address5 Woodlea Croft
Meanwood
Leeds
Yorkshire
LS6 4SF
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2003)
RoleChartered Accountant
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Secretary NameDavid John Barnes
NationalityBritish
StatusResigned
Appointed18 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 10 February 2005)
RoleAccountant
Correspondence AddressTower House Martins Lane
Hanbury
Burton On Trent
Staffordshire
DE13 8TE
Director NameTimothy Vincent Lipscomb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Moorlands Road
Ridgeway
Ambergate
Derbyshire
DE56 2JB
Director NameMike Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Director NameNeil Martin Wroe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameNeil Martin Wroe
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Director NameMr Nicholas Peter Cash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address7 Park Crescent
Doveridge
Ashbourne
Derbyshire
DE6 5NE
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameMr Stephen Andrew Skerritt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Secretary NameMr Stephen Andrew Skerritt
StatusResigned
Appointed07 February 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Secretary NameMrs Denise Marie Kelly
StatusResigned
Appointed07 November 2013(13 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitekmfurniture.com
Email address[email protected]
Telephone01246 260123
Telephone regionChesterfield

Location

Registered Address1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£9,343,022
Gross Profit£3,798,097
Net Worth-£819,653
Cash£922
Current Liabilities£2,475,519

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 18 January 2016 (2 pages)
20 July 2015Statement of affairs with form 4.19 (7 pages)
20 July 2015Statement of affairs with form 4.19 (7 pages)
20 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-07
(1 page)
17 July 2015Notice of completion of voluntary arrangement (5 pages)
17 July 2015Notice of completion of voluntary arrangement (5 pages)
24 June 2015Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 24 June 2015 (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 March 2015Particulars of variation of rights attached to shares (4 pages)
12 March 2015Particulars of variation of rights attached to shares (4 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
10 February 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,500,000
(6 pages)
1 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,500,000
(6 pages)
1 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,500,000
(6 pages)
8 October 2014Termination of appointment of David Peter Pearson as a director on 28 September 2014 (1 page)
8 October 2014Termination of appointment of David Peter Pearson as a director on 28 September 2014 (1 page)
2 April 2014Termination of appointment of Denise Kelly as a secretary (1 page)
2 April 2014Termination of appointment of Denise Kelly as a secretary (1 page)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a director (2 pages)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a director (2 pages)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a secretary (2 pages)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a secretary (2 pages)
19 December 2013Termination of appointment of Timothy Lipscomb as a director (1 page)
19 December 2013Termination of appointment of Timothy Lipscomb as a director (1 page)
2 December 2013Amended group of companies' accounts made up to 31 March 2013 (23 pages)
2 December 2013Amended group of companies' accounts made up to 31 March 2013 (23 pages)
19 November 2013Termination of appointment of Stephen Skerritt as a secretary (1 page)
19 November 2013Termination of appointment of Stephen Skerritt as a director (1 page)
19 November 2013Termination of appointment of Stephen Skerritt as a secretary (1 page)
19 November 2013Appointment of Mrs Denise Marie Kelly as a secretary (1 page)
19 November 2013Termination of appointment of Stephen Skerritt as a director (1 page)
19 November 2013Appointment of Mrs Denise Marie Kelly as a secretary (1 page)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,500,000
(7 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,500,000
(7 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,500,000
(7 pages)
3 October 2013Appointment of Mr Simon Marsden as a director (2 pages)
3 October 2013Appointment of Mr Simon Marsden as a director (2 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
16 December 2011Group of companies' accounts made up to 1 April 2011 (23 pages)
16 December 2011Group of companies' accounts made up to 1 April 2011 (23 pages)
16 December 2011Group of companies' accounts made up to 1 April 2011 (23 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
7 February 2011Appointment of Mr Stephen Andrew Skerritt as a secretary (1 page)
7 February 2011Termination of appointment of Neil Wroe as a secretary (1 page)
7 February 2011Termination of appointment of Neil Wroe as a director (1 page)
7 February 2011Appointment of Mr Stephen Andrew Skerritt as a secretary (1 page)
7 February 2011Termination of appointment of Neil Wroe as a secretary (1 page)
7 February 2011Appointment of Mr Stephen Andrew Skerritt as a director (2 pages)
7 February 2011Appointment of Mr Stephen Andrew Skerritt as a director (2 pages)
7 February 2011Termination of appointment of Neil Wroe as a director (1 page)
11 January 2011Appointment of Mr David Peter Pearson as a director (2 pages)
11 January 2011Appointment of Mr David Peter Pearson as a director (2 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
15 October 2010Group of companies' accounts made up to 3 April 2010 (24 pages)
15 October 2010Group of companies' accounts made up to 3 April 2010 (24 pages)
15 October 2010Group of companies' accounts made up to 3 April 2010 (24 pages)
12 May 2010Change of share class name or designation (2 pages)
12 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 23/04/2010
(3 pages)
12 May 2010Change of share class name or designation (2 pages)
12 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 23/04/2010
(3 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1,500,000.00
(6 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1,500,000.00
(6 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Group of companies' accounts made up to 3 April 2009 (24 pages)
4 February 2010Group of companies' accounts made up to 3 April 2009 (24 pages)
4 February 2010Group of companies' accounts made up to 3 April 2009 (24 pages)
11 December 2009Termination of appointment of Mike Norris as a director (1 page)
11 December 2009Termination of appointment of Mike Norris as a director (1 page)
2 November 2009Director's details changed for Timothy Vincent Lipscomb on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy Vincent Lipscomb on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Neil Martin Wroe on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Neil Martin Wroe on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mike Norris on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
2 November 2009Director's details changed for Mike Norris on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
2 November 2009Director's details changed for Mike Norris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Neil Martin Wroe on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
2 November 2009Director's details changed for Timothy Vincent Lipscomb on 2 November 2009 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
8 October 2008Return made up to 08/10/08; full list of members (11 pages)
8 October 2008Return made up to 08/10/08; full list of members (11 pages)
25 June 2008Appointment terminated director nicholas cash (1 page)
25 June 2008Appointment terminated director nicholas cash (1 page)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
12 December 2007Return made up to 08/10/07; full list of members (8 pages)
12 December 2007Return made up to 08/10/07; full list of members (8 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
10 January 2007Return made up to 08/10/06; full list of members (7 pages)
10 January 2007Return made up to 08/10/06; full list of members (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
16 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
12 June 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
16 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of mortgage charge released/ceased (2 pages)
18 January 2005Declaration of mortgage charge released/ceased (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 October 2004Return made up to 08/10/04; full list of members (10 pages)
14 October 2004Return made up to 08/10/04; full list of members (10 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
5 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
29 October 2003Return made up to 27/10/03; full list of members (10 pages)
29 October 2003Return made up to 27/10/03; full list of members (10 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
22 November 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
22 November 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
1 November 2002Return made up to 27/10/02; full list of members (10 pages)
1 November 2002Return made up to 27/10/02; full list of members (10 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN (1 page)
19 August 2002Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN (1 page)
11 June 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
30 October 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 April 2001Company name changed swangco 9 LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed swangco 9 LIMITED\certificate issued on 06/04/01 (2 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (3 pages)
8 January 2001New director appointed (3 pages)
8 January 2001New director appointed (3 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
15 December 2000Ad 06/12/00--------- £ si 53200@1=53200 £ ic 1/53201 (2 pages)
15 December 2000Nc inc already adjusted 06/12/00 (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 90 long acre london WC2E 9TT (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
15 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(31 pages)
15 December 2000Registered office changed on 15/12/00 from: 90 long acre london WC2E 9TT (1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(31 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Ad 07/12/00--------- £ si 446799@1=446799 £ ic 53201/500000 (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Ad 06/12/00--------- £ si 53200@1=53200 £ ic 1/53201 (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 2000Nc inc already adjusted 06/12/00 (2 pages)
15 December 2000Ad 07/12/00--------- £ si 446799@1=446799 £ ic 53201/500000 (3 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
27 October 2000Incorporation (17 pages)
27 October 2000Incorporation (17 pages)