Company NameSwifthaven Limited
Company StatusDissolved
Company Number02986856
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameWalbrook Company Services Limited (Corporation)
StatusClosed
Appointed22 February 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 03 July 2001)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Director NameSea Management Anstalt (Corporation)
StatusClosed
Appointed22 April 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2001)
Correspondence AddressPO Box 1152
9490 Vaduz
Foreign
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed25 November 1994(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1999)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1999)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,696
Current Liabilities£2,696

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2007Return of final meeting of creditors (1 page)
27 November 2002Registered office changed on 27/11/02 from: 34 high street westbury on trym bristol BS9 3DZ (1 page)
22 November 2002Appointment of a liquidator (1 page)
2 October 2002Withdrawal of application for striking off (1 page)
7 August 2002Order of court to wind up (3 pages)
6 August 2002Order of court - restore & wind-up 01/08/02 (2 pages)
3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 2001Application for striking-off (2 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
11 November 1999Return made up to 04/11/99; full list of members (6 pages)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
27 April 1999New director appointed (4 pages)
1 April 1999Full accounts made up to 31 December 1997 (8 pages)
8 March 1999Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (2 pages)
8 March 1999New secretary appointed (2 pages)
10 November 1998Return made up to 04/11/98; no change of members (7 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 November 1997Return made up to 04/11/97; no change of members (7 pages)
25 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 May 1997Full accounts made up to 31 December 1995 (8 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 December 1996Return made up to 04/11/96; full list of members (6 pages)
30 September 1996Secretary's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
3 June 1996Return made up to 04/11/95; full list of members (10 pages)
16 April 1996Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
4 March 1996Withdrawal of application for striking off (1 page)
20 February 1996Application for striking-off (1 page)
20 March 1995Delivery ext'd 3 mth 31/12/95 (2 pages)