Company NameSwift 596 Limited
Company StatusDissolved
Company Number01948791
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 6 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 01 November 2005)
RoleSolicitor
Correspondence AddressDresden House
93 Ravenscourt Road
London
W6
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 01 November 2005)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed14 March 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 01 November 2005)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Derham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address30 Parkgate
Blackheath
London
SE3 9XF

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
15 March 2005Return made up to 14/03/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
29 July 2004Director's particulars changed (1 page)
24 March 2004Return made up to 14/03/04; full list of members (5 pages)
17 February 2004Full accounts made up to 30 April 2003 (10 pages)
10 November 2003Auditor's resignation (2 pages)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
31 March 2003Return made up to 14/03/03; full list of members (5 pages)
8 September 2002Full accounts made up to 30 April 2002 (10 pages)
18 June 2002Auditor's resignation (1 page)
22 March 2002Return made up to 14/03/02; full list of members (5 pages)
11 January 2002Full accounts made up to 30 April 2001 (10 pages)
19 March 2001Return made up to 14/03/01; full list of members (5 pages)
6 December 2000Full accounts made up to 30 April 2000 (9 pages)
24 March 2000Return made up to 14/03/00; full list of members (5 pages)
2 February 2000Director's particulars changed (1 page)
4 December 1999Full accounts made up to 30 April 1999 (11 pages)
1 April 1999Return made up to 14/03/99; full list of members (5 pages)
19 November 1998Full accounts made up to 30 April 1998 (10 pages)
31 March 1998Return made up to 14/03/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 April 1997 (10 pages)
20 March 1997Return made up to 14/03/97; full list of members (7 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
17 February 1997Full accounts made up to 30 April 1996 (10 pages)
9 January 1997Secretary's particulars changed (1 page)
1 April 1996Return made up to 14/03/96; full list of members (8 pages)
25 February 1996Auditor's resignation (1 page)
2 October 1995Full accounts made up to 30 April 1995 (10 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
16 March 1995Return made up to 14/03/95; full list of members (8 pages)
23 September 1992Registered office changed on 23/09/92 from: royex house aldermanbury square london EC2 V7L (1 page)
18 January 1988Registered office changed on 18/01/88 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page)