Company NameSwift Property Services Limited
Company StatusDissolved
Company Number02988754
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 4 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 NameMichael Anthony O'Grady
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleInsurance Consultant
Correspondence Address35 Tennyson Road
London
E15 4DJ
Director NameMr Patrick John Dominic O'Grady
Date of BirthMay 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Upton Road
Bexleyheath
Kent
DA6 8LQ
Secretary NameMichael Anthony O'Grady
NationalityBritish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleInsurance Consultant
Correspondence Address35 Tennyson Road
London
E15 4DJ
Director NameMr John Edgar Chappell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverdale Road
Bexley
Kent
DA5 1QZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPickford House
15 Pickford Lane
Bexleyheath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,006
Current Liabilities£8,243

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001Strike-off action suspended (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Strike-off action suspended (1 page)
6 March 1998Return made up to 10/11/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 November 1995 (4 pages)
7 January 1997Return made up to 10/11/96; no change of members (5 pages)
25 January 1996Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)