About

Registered Number: 08252879
Date of Incorporation: 15/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX

 

Swift Companies (UK) Ltd was registered on 15 October 2012, it's status is listed as "Dissolved". This business has 8 directors listed as Mason, James David, Pont, Kyle Curtis, Sheikh, Firaz, Sheikh, Zulfikar, Steer, Ryan Michael James, Khatau, Rahul, Sheikh, Zulfikar, Ionetworks Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATAU, Rahul 15 October 2012 26 February 2013 1
SHEIKH, Zulfikar 20 December 2012 22 March 2013 1
IONETWORKS LIMITED 15 October 2012 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MASON, James David 12 December 2012 26 February 2013 1
PONT, Kyle Curtis 11 December 2012 26 February 2013 1
SHEIKH, Firaz 15 October 2012 17 June 2013 1
SHEIKH, Zulfikar 12 December 2012 20 December 2012 1
STEER, Ryan Michael James 12 December 2012 26 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 28 July 2013
TM02 - Termination of appointment of secretary 17 June 2013
AD01 - Change of registered office address 28 May 2013
AD01 - Change of registered office address 24 May 2013
CH01 - Change of particulars for director 29 March 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
CERTNM - Change of name certificate 21 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
CERTNM - Change of name certificate 04 January 2013
AP01 - Appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 12 December 2012
AP03 - Appointment of secretary 12 December 2012
AP03 - Appointment of secretary 12 December 2012
CH02 - Change of particulars for corporate director 11 December 2012
AP03 - Appointment of secretary 11 December 2012
NEWINC - New incorporation documents 15 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.