About

Registered Number: 06726768
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 20 Langley Road, Slough, Berkshire, SL3 7AB

 

Swift Capital House Ltd was registered on 17 October 2008 with its registered office in Berkshire, it has a status of "Dissolved". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Muhammad Tarek 21 April 2014 - 1
HOLOVATYUK, Tetyana 26 March 2012 29 May 2012 1
SHAH, Aman 17 October 2008 26 March 2012 1
SYED-HOQUE, Habibul 01 May 2013 18 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 October 2013
DS02 - Withdrawal of striking off application by a company 10 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
DS01 - Striking off application by a company 26 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 05 November 2012
CERTNM - Change of name certificate 31 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AD01 - Change of registered office address 27 April 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 20 December 2011
CERTNM - Change of name certificate 27 October 2011
AD01 - Change of registered office address 19 May 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.