About

Registered Number: 05618976
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: 29a Crown Street, Brentwood, Essex, CM14 4BA

 

Swift Cameracars Ltd was registered on 10 November 2005 and has its registered office in Brentwood in Essex, it's status is listed as "Dissolved". Swift Cameracars Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Mark Damien 10 November 2005 - 1
SWIFT, Olivia Catherine 28 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
DS01 - Striking off application by a company 29 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
225 - Change of Accounting Reference Date 05 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.