About

Registered Number: 03612494
Date of Incorporation: 10/08/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 3 months ago)
Registered Address: 4 Prince Albert Road, London, NW1 7SN

 

Swiftline Solutions Ltd was registered on 10 August 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Gareth 12 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Michael 12 August 1998 23 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
AA01 - Change of accounting reference date 11 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 April 2015
CH04 - Change of particulars for corporate secretary 08 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 February 2013
TM02 - Termination of appointment of secretary 07 December 2012
AD01 - Change of registered office address 07 December 2012
AP04 - Appointment of corporate secretary 06 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 19 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 21 November 2007
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 12 June 2000
287 - Change in situation or address of Registered Office 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 13 April 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.