Company NameSwiftphase Limited
Company StatusDissolved
Company Number01912817
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Samuel Maurice Itzinger
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Lane
London
NW11 0ED
Director NameMr Abraham Schlaff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Darenth Road
London
N16 6EB
Director NameMrs Sarah Schlaff
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address107 Darenth Road
London
N16 6EB
Secretary NameMrs Esther Itzinger
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address50 Bridge Lane
London
NW11 0EG

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
12 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
26 February 1996Receiver ceasing to act (1 page)
23 February 1996Receiver's abstract of receipts and payments (2 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Receiver's abstract of receipts and payments (3 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)
20 March 1995Receiver's abstract of receipts and payments (4 pages)
7 March 1995Appointment of receiver/manager (6 pages)