About

Registered Number: 05758686
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 712 Crown House Business Center, North Circular Road, London, NW10 7PN

 

Based in London, Swift Direct Claim Ltd was registered on 28 March 2006, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMSHIDI, Ajmal 28 March 2006 30 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 28 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 23 January 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 14 March 2011
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.