Company NameSwirling Dervish Limited
DirectorsCraaj Shah and Perveen Shah
Company StatusActive - Proposal to Strike off
Company Number02951375
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCraaj Shah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 Manor Road
Cheadle Hulme
Cheadle
SK8 7DQ
Secretary NameCraaj Shah
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Manor Road
Cheadle Hulme
Cheadle
SK8 7DQ
Director NamePerveen Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(6 days after company formation)
Appointment Duration29 years, 9 months
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address25 Oakley Park
Bolton
BL1 5XL
Secretary NamePerveen Shah
NationalityBritish
StatusCurrent
Appointed28 July 1994(6 days after company formation)
Appointment Duration29 years, 9 months
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address25 Oakley Park
Bolton
BL1 5XL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Contact

Websitedamienandlilith.com

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr C. Raaj Shah
50.00%
Ordinary
1 at £1Perveen Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£37,889
Cash£165
Current Liabilities£143,726

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2021 (3 years, 1 month ago)
Next Return Due23 March 2022 (overdue)

Charges

18 January 2006Delivered on: 21 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trinity house, harcourt street, worsley, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 1999Delivered on: 29 July 1999
Satisfied on: 17 January 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 harcourt industrial estate harcourt street walkden manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 August 1995Delivered on: 15 August 1995
Satisfied on: 17 January 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

16 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 July 2018Change of details for Craag Shah as a person with significant control on 9 January 2018 (2 pages)
24 July 2018Secretary's details changed for Perveen Shah on 24 July 2018 (1 page)
24 July 2018Director's details changed for Craaj Shah on 9 January 2018 (2 pages)
24 July 2018Change of details for Perveen Shah as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Perveen Shah on 24 July 2018 (2 pages)
24 July 2018Secretary's details changed for Craaj Shah on 9 January 2018 (1 page)
20 July 2018Change of details for Perveen Shah as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Change of details for Craag Shah as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 September 2017Change of details for Perveen Shah as a person with significant control on 1 January 2017 (2 pages)
11 September 2017Secretary's details changed for Perveen Shah on 1 January 2017 (1 page)
11 September 2017Secretary's details changed for Perveen Shah on 1 January 2017 (1 page)
11 September 2017Director's details changed for Perveen Shah on 1 January 2017 (2 pages)
11 September 2017Director's details changed for Perveen Shah on 1 January 2017 (2 pages)
11 September 2017Change of details for Perveen Shah as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 July 2010Director's details changed for Perveen Shah on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Craaj Raaj Shah on 18 July 2010 (2 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Perveen Shah on 18 July 2010 (2 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Craaj Raaj Shah on 18 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 19/07/09; full list of members (4 pages)
21 September 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 November 2008Return made up to 19/07/08; full list of members (4 pages)
11 November 2008Return made up to 19/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Return made up to 19/07/06; full list of members (3 pages)
22 August 2006Return made up to 19/07/06; full list of members (3 pages)
18 May 2006Registered office changed on 18/05/06 from: trinity house harcourt street, worsley manchester lancashire M28 3GN (1 page)
18 May 2006Registered office changed on 18/05/06 from: trinity house harcourt street, worsley manchester lancashire M28 3GN (1 page)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 July 2003Return made up to 19/07/03; full list of members (7 pages)
18 July 2003Return made up to 19/07/03; full list of members (7 pages)
7 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
29 August 2001Return made up to 19/07/01; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 August 2001Return made up to 19/07/01; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
15 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
15 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
24 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Full accounts made up to 31 July 1999 (10 pages)
30 June 2000Full accounts made up to 31 July 1999 (10 pages)
3 November 1999Full accounts made up to 31 July 1998 (8 pages)
3 November 1999Full accounts made up to 31 July 1998 (8 pages)
1 September 1999Return made up to 22/07/99; no change of members (4 pages)
1 September 1999Return made up to 22/07/99; no change of members (4 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
11 February 1999Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 31 July 1997 (9 pages)
20 April 1998Full accounts made up to 31 July 1997 (9 pages)
27 August 1997Full accounts made up to 31 July 1996 (9 pages)
27 August 1997Full accounts made up to 31 July 1996 (9 pages)
13 July 1997Return made up to 22/07/97; no change of members (4 pages)
13 July 1997Return made up to 22/07/97; no change of members (4 pages)
24 October 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1996Full accounts made up to 31 July 1995 (10 pages)
23 October 1996Full accounts made up to 31 July 1995 (10 pages)
2 November 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)