Company NameRobert Swan Limited
Company StatusDissolved
Company Number06324975
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameConvenient Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Robert Charles Swan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 15 August 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBleathgill Edge
Barras
Kirkby Stephen
Cumbria
CA17 4ET
Secretary NameFrancoise Nicole Swan
NationalityBritish
StatusResigned
Appointed06 September 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2009)
RolePR
Correspondence Address47 Wood Wharf Apartments
Horseferry Place, Greenwich
London
SE10 9BB
Secretary NameLaura Beyers
StatusResigned
Appointed15 January 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address47 Woodwharf Apt., Horseferry Place
Greenwich
London
SE10 9BB
Secretary NameMrs Nicole Swan
StatusResigned
Appointed01 August 2014(7 years after company formation)
Appointment Duration11 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address47 Woodwharf Apt., Horseferry Place
Greenwich
London
SE10 9BB
Secretary NameMs Emma Peak
StatusResigned
Appointed30 June 2015(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2016)
RoleCompany Director
Correspondence AddressFlat 4, 7 Hills Point Albert Road
Morley
Leeds
LS27 8LD
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address15 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Robert Charles Swan
80.00%
Ordinary A
20 at £1Robert Swan
20.00%
Ordinary B

Financials

Year2014
Net Worth-£4,380
Cash£216
Current Liabilities£7,363

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 March 2016Termination of appointment of Emma Peak as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Emma Peak as a secretary on 3 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Director's details changed for Professor Robert Charles Swan on 17 July 2015 (2 pages)
9 October 2015Director's details changed for Professor Robert Charles Swan on 17 July 2015 (2 pages)
9 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
22 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
(4 pages)
22 September 2015Statement of company's objects (2 pages)
22 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
(4 pages)
22 September 2015Statement of company's objects (2 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Particulars of variation of rights attached to shares (3 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Particulars of variation of rights attached to shares (3 pages)
22 July 2015Company name changed convenient solutions LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
22 July 2015Company name changed convenient solutions LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
30 June 2015Termination of appointment of Nicole Swan as a secretary on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 37 Warren Street London W1T 6AD to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 37 Warren Street London W1T 6AD to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 30 June 2015 (1 page)
30 June 2015Appointment of Ms Emma Peak as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Nicole Swan as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Ms Emma Peak as a secretary on 30 June 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2014Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page)
30 September 2014Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page)
30 September 2014Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages)
30 September 2014Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages)
30 September 2014Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages)
30 September 2014Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 March 2011Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page)
29 September 2010Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 26/07/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 26/07/09; full list of members (3 pages)
29 January 2009Secretary appointed laura beyers (1 page)
29 January 2009Appointment terminated secretary francoise swan (1 page)
29 January 2009Secretary appointed laura beyers (1 page)
29 January 2009Appointment terminated secretary francoise swan (1 page)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
6 September 2007Registered office changed on 06/09/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Secretary resigned (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)