Company NameSwiftcross Limited
Company StatusDissolved
Company Number03130203
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Dickie Agumba Ulu
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed24 November 1995(same day as company formation)
RoleBusinessman
Correspondence Address32 Park Avenue
Mitcham
Surrey
CR4 2EL
Secretary NameJoe Nwachukwu
NationalityBritish
StatusClosed
Appointed24 November 1995(same day as company formation)
RoleBusinessman
Correspondence Address26 Upper Street
London
N1 0PQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressAlpha Business Centre
26 Upper Street
London
N1 0PQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Accounts for a dormant company made up to 30 November 1999 (1 page)
10 April 2000Return made up to 24/11/99; full list of members (6 pages)
24 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
22 April 1999Return made up to 24/11/98; no change of members (4 pages)
1 December 1997Accounts for a dormant company made up to 30 November 1997 (1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Return made up to 24/11/97; full list of members (6 pages)
24 March 1997Return made up to 24/11/96; full list of members (6 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 July 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 71 bath court bath street london EC1V 9NT (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
24 November 1995Incorporation (22 pages)