About

Registered Number: 06081821
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 40 Kendall Avenue, Shipley, West Yorkshire, BD18 4DY

 

Swift Speed Ltd was registered on 05 February 2007, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANWEER, Mohammad 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Mohammed Zahir 17 November 2008 - 1
REHMAN, Habib-Ul 05 February 2007 17 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 15 October 2018
DISS40 - Notice of striking-off action discontinued 06 October 2018
AA - Annual Accounts 05 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 04 March 2014
RP04 - N/A 31 July 2013
RP04 - N/A 31 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 October 2012
CH01 - Change of particulars for director 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 15 August 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.