Company NameSwim Happy Ltd
Company StatusDissolved
Company Number07273862
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Laila Khalid
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Cottage 154 Moss Lane
Bramhall
Chesire
SK7 1BG

Contact

Websiteswimhappy.co.uk

Location

Registered AddressHigh View Cottage
154 Moss Lane
Bramhall
Cheshire
SK7 1BG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Withdraw the company strike off application (1 page)
22 March 2017Withdraw the company strike off application (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
14 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2016Withdraw the company strike off application (1 page)
14 April 2016Withdraw the company strike off application (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Ms Laila Khalid on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Ms Laila Khalid on 11 June 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF England on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF England on 24 March 2011 (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)