Background WavePink WaveYellow Wave

SWISSFIELD PROPERTIES LIMITED (03312392)

SWISSFIELD PROPERTIES LIMITED (03312392) is a dissolved UK company. incorporated on 4 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWISSFIELD PROPERTIES LIMITED has been registered for 29 years. Current directors include SURKIS, Abraham Michael.

Company Number
03312392
Status
dissolved
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
130 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SURKIS, Abraham Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSFIELD PROPERTIES LIMITED

SWISSFIELD PROPERTIES LIMITED is an dissolved company incorporated on 4 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWISSFIELD PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

dissolved

Active since 29 years ago

Company No

03312392

LTD Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

130 High Road London, N15 6JN,

Previous Addresses

5 Windus Road London N16 6UT England
From: 11 May 2017To: 26 June 2017
C/O Surkis Group 130 High Road Tottenham London N15 6JN England
From: 10 November 2015To: 11 May 2017
C/O Surkis Group 130 High Road Tottenham London N15 6JN England
From: 10 November 2015To: 10 November 2015
31 Paget Road London N16 5nd
From: 4 February 1997To: 10 November 2015
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Jul 16
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Jul 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SURKIS, Abraham Michael

Active
High Road, LondonN15 6JN
Born May 1955
Director
Appointed 26 Apr 1999

HOFFMAN, Samson

Resigned
27 Schonfeld Square, LondonN16 0QQ
Secretary
Appointed 30 Apr 1997
Resigned 14 Jul 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 30 Apr 1997

HOFFMAN, Samson

Resigned
27 Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 20 Oct 1998
Resigned 26 Apr 1999

SURKIS, Abraham Michael

Resigned
1a Garnham Street, LondonN16 7JB
Born May 1955
Director
Appointed 30 Apr 1997
Resigned 20 Oct 1998

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 04 Feb 1997
Resigned 30 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
High Road, LondonN15 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Mr Abraham Surkis

Ceased
High Road, LondonN15 6JN
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Voluntary
30 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 July 2025
DS01DS01
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
190190
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
353353
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1997
287Change of Registered Office
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Incorporation Company
4 February 1997
NEWINCIncorporation