Company NameSwift Supplies Limited
Company StatusDissolved
Company Number04174625
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mujeeb Ur Rehman Maitlo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 John Fisher Street
London
E1 8JU
Secretary NameMr Mujeeb Ur Rehman Maitlo
StatusClosed
Appointed07 March 2011(10 years after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address6 New Goulston Street
London
E1 7QD
Secretary NameDr Ali Gul
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Brookfield Avenue
London
NW7 2BY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 72476655
Telephone regionLondon

Location

Registered Address6 New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

130k at £1Mujeeb Ur Rehman Maitlo
56.52%
Ordinary
100k at £1Ms Safia Metlo
43.48%
Ordinary

Financials

Year2014
Net Worth-£29,278
Cash£947
Current Liabilities£225,611

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Voluntary strike-off action has been suspended (1 page)
14 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Appointment of Mr Mujeeb Ur Rehman Maitlo as a secretary (1 page)
23 July 2011Termination of appointment of Ali Gul as a secretary (1 page)
23 July 2011Termination of appointment of Ali Gul as a secretary (1 page)
23 July 2011Appointment of Mr Mujeeb Ur Rehman Maitlo as a secretary (1 page)
23 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 230,000
(3 pages)
23 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 230,000
(3 pages)
23 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 230,000
(3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 07/03/09; full list of members (3 pages)
24 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 07/03/08; full list of members (3 pages)
15 April 2008Return made up to 07/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Ad 06/03/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
15 April 2003Ad 06/03/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
9 April 2003£ nc 19000/39000 04/03/03 (1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003£ nc 19000/39000 04/03/03 (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 May 2002Return made up to 07/03/02; full list of members (7 pages)
5 May 2002Return made up to 07/03/02; full list of members (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 March 2001Director resigned (1 page)
7 March 2001Incorporation (20 pages)
7 March 2001Incorporation (20 pages)