Company NameSwift-Sure Travel Limited
Company StatusDissolved
Company Number01080694
CategoryPrivate Limited Company
Incorporation Date7 November 1972(51 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Seng Koon Lim
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusClosed
Appointed12 June 2007(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleManager
Country of ResidenceSingapore
Correspondence Address67 Jalan Tua Kong
-02
Singapore
Foreign
Secretary NameGmrlaw Services Limited (Corporation)
StatusClosed
Appointed12 June 2007(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
Correspondence AddressImperial House
15-19 Kingsway
London
WC2B 6UN
Director NameMrs Isabelle Casper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 April 2008)
RoleCo Director
Correspondence Address1 Friary Way
North Finchley
London
N12 9PE
Director NameMr Stuart Casper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address85 Brook Court
Watling Street
Radlett
Herts
WD7 7JA
Secretary NameMr Stuart Casper
NationalityBritish
StatusResigned
Appointed23 September 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 September 1998)
RoleCompany Director
Correspondence Address85 Brook Court
Watling Street
Radlett
Herts
WD7 7JA
Secretary NameMrs Isabelle Casper
NationalityBritish
StatusResigned
Appointed16 September 1998(25 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address1 Friary Way
North Finchley
London
N12 9PE
Secretary NameAnthony Lionel Casper
NationalityBritish
StatusResigned
Appointed21 January 2006(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2007)
RoleCompany Director
Correspondence Address1 Friary Way
North Finchley
London
N12 9PE

Location

Registered AddressFifth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,428
Cash£57,349
Current Liabilities£56,772

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Appointment terminated director isabelle casper (1 page)
28 October 2008Return made up to 23/09/08; full list of members (5 pages)
13 November 2007Registered office changed on 13/11/07 from: fourth floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
21 October 2007Return made up to 23/09/07; full list of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 main avenue moorpark middlesex HA6 2HJ (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 23/09/06; full list of members (7 pages)
30 October 2006New secretary appointed (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2005Return made up to 23/09/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 23/09/04; full list of members (7 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 23/09/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 September 2002Return made up to 23/09/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Return made up to 23/09/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 23/09/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 1998New secretary appointed (2 pages)
27 October 1997Return made up to 23/09/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1996Return made up to 23/09/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1996Return made up to 23/09/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
19 October 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/09/92
(1 page)
29 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1986Particulars of mortgage/charge (3 pages)
12 May 1986Return made up to 30/05/86; full list of members (4 pages)
20 October 1975Accounts made up to 31 March 1975 (3 pages)