Company NameSwanky 2 Go Limited
Company StatusDissolved
Company Number05244487
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Keyvan Ghafourzadeh Moghaddam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIranian British
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 The Holkham
Old Pearl Lane
Chester
CH3 5NE
Wales
Secretary NameMr Keyvan Ghafourzadeh Moghaddam
NationalityIranian British
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 The Holkham
Old Pearl Lane
Chester
CH3 5NE
Wales
Director NameSeyed Borhan Banihashemi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressCartrefle
Cym Au Road
Cymau
Wrexman
LL11 5EU
Wales
Director NameCarol Ann Caulfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Springfield
Mickle Trafford
Chester
Cheshire
CH2 4EG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
6 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Return made up to 28/09/05; full list of members (7 pages)
31 August 2006Director resigned (1 page)
26 November 2005Particulars of mortgage/charge (3 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
28 September 2004Incorporation (16 pages)