About

Registered Number: 07396503
Date of Incorporation: 05/10/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 26 Parkside Way, Harrow, Middlesex, HA2 6DF

 

Based in Middlesex, Swift Sourcing Ltd was founded on 05 October 2010, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Zarina 20 March 2014 - 1
BODMAN, Steven Robert 28 January 2013 10 March 2014 1
WYSOCKI, Robert 05 October 2010 28 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Anilkumar 01 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 August 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 01 November 2012
AP03 - Appointment of secretary 31 August 2012
AA - Annual Accounts 13 August 2012
CERTNM - Change of name certificate 24 May 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 03 November 2011
AA01 - Change of accounting reference date 13 October 2011
NEWINC - New incorporation documents 05 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.