About

Registered Number: 05164206
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 13 Pantglas, Pentyrch, Cardiff, South Glamorgan, CF15 9TH

 

Founded in 2004, Swiftact Ltd have registered office in Cardiff in South Glamorgan. The current directors of this business are listed as Fry, James Ashley, Fry, Kevin Donald, Fry, Lynne Margaret at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, James Ashley 19 July 2004 - 1
FRY, Kevin Donald 19 July 2004 - 1
FRY, Lynne Margaret 02 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
CS01 - N/A 21 October 2019
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 May 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
225 - Change of Accounting Reference Date 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.