Company NameSwift Intertrading Co. Limited
DirectorSiddharth Sevantilal Shah
Company StatusLiquidation
Company Number04155898
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Siddharth Sevantilal Shah
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Beulah Hill
Upper Norwood
London
SE19 3UY
Secretary NameSk Co Sec Services Ltd (Corporation)
StatusCurrent
Appointed31 January 2009(7 years, 12 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameSheetal Shah
NationalityBritish
StatusResigned
Appointed08 March 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address832 London Road
Thornton Heath
Surrey
CR7 7PA
Secretary NameMr Neel Shah
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Glebe Avenue
Harrow
Middlesex
HA3 9LF
Secretary NameSundip Bhana
NationalityBritish
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleCompany Director
Correspondence Address23 Mepham Crescent
Harrow
Middlesex
HA3 6QU
Secretary NameMr Nishit Shah
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malvern Road
Thornton Heath
Croydon
Surrey
CR7 7LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2010
Net Worth-£20,419
Cash£83
Current Liabilities£30,639

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due21 February 2017 (overdue)

Filing History

7 September 2011Order of court to wind up (3 pages)
7 September 2011Order of court to wind up (3 pages)
2 July 2011Compulsory strike-off action has been suspended (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 07/02/09; full list of members (3 pages)
17 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Secretary appointed sk co sec services LTD (1 page)
5 March 2009Secretary appointed sk co sec services LTD (1 page)
5 February 2009Appointment terminated secretary nishit shah (1 page)
5 February 2009Appointment terminated secretary nishit shah (1 page)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 May 2008Return made up to 07/02/08; full list of members (3 pages)
19 May 2008Return made up to 07/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 April 2007Return made up to 07/02/07; full list of members (2 pages)
27 April 2007Return made up to 07/02/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
19 August 2005Return made up to 07/02/05; full list of members (2 pages)
19 August 2005Return made up to 07/02/05; full list of members (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
26 March 2004Return made up to 07/02/04; full list of members (6 pages)
26 March 2004Return made up to 07/02/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (12 pages)
7 February 2001Incorporation (12 pages)