About

Registered Number: 05969657
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: MARLOWE PLC, 20 Grosvenor Place, London, SW1X 7HN,

 

Swift Fire & Security (Northern) Ltd was founded on 17 October 2006 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 5 directors listed as Allen, Matthew James, Smith, James John, Glennon, James, Premier Business Advisers Limited, Swift Fire And Security Group Plc for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNON, James 17 October 2006 09 January 2008 1
PREMIER BUSINESS ADVISERS LIMITED 02 May 2012 22 November 2014 1
SWIFT FIRE AND SECURITY GROUP PLC 13 January 2010 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 16 July 2018 - 1
SMITH, James John 10 April 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 11 April 2019
PSC05 - N/A 19 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
AA - Annual Accounts 27 November 2018
PARENT_ACC - N/A 27 November 2018
AGREEMENT2 - N/A 27 November 2018
GUARANTEE2 - N/A 27 November 2018
AP03 - Appointment of secretary 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 05 July 2017
MR01 - N/A 02 November 2016
MR01 - N/A 15 September 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 07 July 2016
EH02 - N/A 07 July 2016
EH01 - N/A 07 July 2016
EH03 - N/A 07 July 2016
MR01 - N/A 14 June 2016
AUD - Auditor's letter of resignation 09 May 2016
MR01 - N/A 06 May 2016
MR01 - N/A 06 May 2016
RESOLUTIONS - N/A 22 April 2016
MR04 - N/A 14 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA01 - Change of accounting reference date 20 March 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 22 October 2014
CERTNM - Change of name certificate 21 May 2014
CONNOT - N/A 21 May 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AP02 - Appointment of corporate director 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 27 October 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 08 November 2011
CERTNM - Change of name certificate 26 August 2011
CONNOT - N/A 26 August 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 15 November 2010
AP02 - Appointment of corporate director 08 November 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 12 May 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 09 June 2016 Fully Satisfied

N/A

A registered charge 03 May 2016 Fully Satisfied

N/A

A registered charge 03 May 2016 Fully Satisfied

N/A

Debenture 25 October 2012 Fully Satisfied

N/A

All assets debenture 05 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.