Ilford
Essex
IG1 3HZ
Director Name | Mr Roshan Warind |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 The Drive Ilford Essex IG1 3HZ |
Secretary Name | Muhammad Shahid Saleem |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 710a Romford Road Ilford Essex IG12 6BT |
Secretary Name | Mr Amin Warind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 The Drive Ilford Essex IG1 3HZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | swiftletting.com |
---|---|
Email address | [email protected] |
Telephone | 020 84780642 |
Telephone region | London |
Registered Address | 710 Romford Road London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Amin Warind 50.00% Ordinary |
---|---|
1 at £1 | Roshan Warind 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,093 |
Cash | £20,588 |
Current Liabilities | £34,935 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2018 | Satisfaction of charge 1 in full (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 December 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 December 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Amended accounts made up to 30 November 2008 (6 pages) |
1 December 2010 | Amended accounts made up to 30 November 2008 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 March 2010 | Director's details changed for Amin Warind on 16 November 2009 (2 pages) |
18 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Roshan Warind on 16 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Amin Warind on 16 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Roshan Warind on 16 November 2009 (2 pages) |
18 March 2010 | Termination of appointment of Amin Warind as a secretary (1 page) |
18 March 2010 | Termination of appointment of Amin Warind as a secretary (1 page) |
18 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
10 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Incorporation (16 pages) |
16 November 2004 | Incorporation (16 pages) |