Company NameSwift Air Express Plc
DirectorSimon Charles Nicholas
Company StatusDissolved
Company Number03244919
CategoryPublic Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameSimon Charles Nicholas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dresden House
Dagnall Street
London
SW11 5DP
Secretary NameHany Nicholas
NationalityBritish
StatusCurrent
Appointed28 August 1996(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address5 Keith House
Carlton Ville
London
NW6 5EX
Director NameHany Nicholas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address5 Keith House
Carlton Ville
London
NW6 5EX
Director NameLourdes Espin Salazar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dresden House
Dagnall Street
London
SW11 5DP
Director NameMichael Zudeick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStockder Strasse 47
Remscheid
42857
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Mill, Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 July 2004Dissolved (1 page)
12 June 2002Completion of winding up (1 page)
12 June 2002Dissolution deferment (1 page)
5 June 2001Order of court to wind up (2 pages)
8 May 2001Director resigned (1 page)
6 November 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/11/00
(7 pages)
5 July 2000Particulars of mortgage/charge (8 pages)
25 April 2000Full accounts made up to 31 August 1998 (11 pages)
25 April 2000Full accounts made up to 31 August 1999 (11 pages)
21 November 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 1999Registered office changed on 18/05/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
16 October 1998Return made up to 28/08/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 August 1997 (11 pages)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 1997Registered office changed on 30/01/97 from: 13/15 the green southall middlesex UB2 4AH (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Incorporation (16 pages)