About

Registered Number: 03942493
Date of Incorporation: 08/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 314 Mid Summer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB

 

Established in 2000, Swift Facilities Solution Ltd has its registered office in Milton Keynes, it's status is listed as "Dissolved". Gakuo, Japheth Wambugu, Mukabi, Michael Kiruthi, Mwaura, Edward are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAKUO, Japheth Wambugu 13 January 2003 02 October 2006 1
MUKABI, Michael Kiruthi 02 October 2006 15 July 2013 1
MWAURA, Edward 23 October 2001 13 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 08 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 04 December 2013
CERTNM - Change of name certificate 06 August 2013
TM02 - Termination of appointment of secretary 19 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 27 February 2012
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 16 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 18 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 16 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 03 September 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 March 2008 Outstanding

N/A

Rent deposit deed 20 December 2004 Outstanding

N/A

Debenture 02 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.