About

Registered Number: 05528981
Date of Incorporation: 05/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: UK COMPANY SECRETARIES LTD, 11 Church Road, Great Bookham, Surrey, KT23 3PB

 

Swift College Ltd was registered on 05 August 2005. The companies directors are listed as Qureishi Kahangi, Saiyed Reza, Taheri, Mohammad, Khodayari, Davood, Mokhtari, Ahmad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUREISHI KAHANGI, Saiyed Reza 31 October 2005 - 1
TAHERI, Mohammad 31 October 2005 - 1
KHODAYARI, Davood 31 October 2005 01 August 2008 1
MOKHTARI, Ahmad 31 October 2005 01 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 September 2006
RESOLUTIONS - N/A 08 February 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.