About

Registered Number: 09418440
Date of Incorporation: 03/02/2015 (9 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Unit 6 Rippleside Commercial Estate, Ripple Road, Office 3, Barking, Essex, IG11 0RJ,

 

Based in Essex, Swift Fs Ltd was established in 2015. We do not know the number of employees at this business. The companies directors are listed as Gichanga, Kevin, Kihanga, Newton Kimani, Muriuki, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GICHANGA, Kevin 20 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KIHANGA, Newton Kimani 05 June 2017 30 October 2017 1
MURIUKI, Kevin 03 February 2015 26 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 June 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
AA - Annual Accounts 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA01 - Change of accounting reference date 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
TM01 - Termination of appointment of director 05 June 2017
AP03 - Appointment of secretary 05 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 08 February 2016
NEWINC - New incorporation documents 03 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.