About

Registered Number: 04102525
Date of Incorporation: 06/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2019 (4 years and 6 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Swift Packaging Containers Ltd was founded on 06 November 2000 with its registered office in Watford, it has a status of "Dissolved". We don't currently know the number of employees at this business. Singh, Parminder, Singh, Gurpreet, Ashan, Sukhmander Singh, Durbin, Steve, Sidhu, Avtar Singh, Swift, Alistair Andrew are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurpreet 01 May 2008 - 1
ASHAN, Sukhmander Singh 31 October 2006 24 September 2007 1
DURBIN, Steve 21 June 2002 24 March 2004 1
SIDHU, Avtar Singh 24 September 2007 28 April 2009 1
SWIFT, Alistair Andrew 06 November 2000 21 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Parminder 12 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2019
WU15 - N/A 24 July 2019
WU07 - N/A 23 May 2019
WU07 - N/A 25 May 2018
WU14 - N/A 09 February 2018
AD01 - Change of registered office address 23 November 2017
LIQ MISC - N/A 12 May 2017
LIQ MISC - N/A 18 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 June 2015
LIQ MISC OC - N/A 04 June 2015
LIQ MISC - N/A 19 May 2015
LIQ MISC - N/A 12 May 2014
LIQ MISC - N/A 24 May 2013
LIQ MISC - N/A 17 May 2012
AD01 - Change of registered office address 08 April 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 March 2011
COCOMP - Order to wind up 21 September 2010
DISS16(SOAS) - N/A 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
AA - Annual Accounts 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
CERTNM - Change of name certificate 27 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363s - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 17 December 2003
363a - Annual Return 31 December 2002
AA - Annual Accounts 08 September 2002
225 - Change of Accounting Reference Date 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
395 - Particulars of a mortgage or charge 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.