Company NameThe White Swan & Cuckoo Limited
Company StatusDissolved
Company Number04403165
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Theresa Georgia Djender
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address97 Wapping Lane
London
E1 9RW
Secretary NameAlice Debono
NationalityBritish
StatusClosed
Appointed31 May 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address37 Colstead House
Watney Street Market
London
E1
Director NameMichelle Mulholland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RolePublican
Correspondence Address97 Wapping Lane
London
E1 9RW
Secretary NameMrs Theresa Georgia Djender
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address97 Wapping Lane
London
E1 9RW
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,591
Cash£5,129
Current Liabilities£46,711

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 30 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Director's details changed for Theresa Georgia Djender on 25 March 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Theresa Georgia Djender on 25 March 2010 (2 pages)
28 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
14 April 2007Return made up to 25/03/07; full list of members (6 pages)
14 April 2007Return made up to 25/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 25/03/06; full list of members (6 pages)
3 April 2006Return made up to 25/03/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 25/03/05; full list of members (6 pages)
22 March 2005Return made up to 25/03/05; full list of members (6 pages)
1 July 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
1 July 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 June 2003Return made up to 25/03/03; full list of members (7 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Return made up to 25/03/03; full list of members (7 pages)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
29 May 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
25 March 2002Incorporation (15 pages)
25 March 2002Incorporation (15 pages)