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.
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 |
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 |
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 |