Company NameSwift Letting London Limited
Company StatusDissolved
Company Number05287389
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amin Warind
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(7 months after company formation)
Appointment Duration13 years, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 The Drive
Ilford
Essex
IG1 3HZ
Director NameMr Roshan Warind
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(7 months after company formation)
Appointment Duration13 years, 8 months (closed 26 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 The Drive
Ilford
Essex
IG1 3HZ
Secretary NameMuhammad Shahid Saleem
NationalityPakistani
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleSecretary
Correspondence Address710a Romford Road
Ilford
Essex
IG12 6BT
Secretary NameMr Amin Warind
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 The Drive
Ilford
Essex
IG1 3HZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteswiftletting.com
Email address[email protected]
Telephone020 84780642
Telephone regionLondon

Location

Registered Address710 Romford Road
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amin Warind
50.00%
Ordinary
1 at £1Roshan Warind
50.00%
Ordinary

Financials

Year2014
Net Worth£40,093
Cash£20,588
Current Liabilities£34,935

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

2 February 2009Delivered 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

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2018Satisfaction of charge 1 in full (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 December 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
28 December 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 December 2010Amended accounts made up to 30 November 2008 (6 pages)
1 December 2010Amended accounts made up to 30 November 2008 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 March 2010Director's details changed for Amin Warind on 16 November 2009 (2 pages)
18 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Roshan Warind on 16 November 2009 (2 pages)
18 March 2010Director's details changed for Amin Warind on 16 November 2009 (2 pages)
18 March 2010Director's details changed for Roshan Warind on 16 November 2009 (2 pages)
18 March 2010Termination of appointment of Amin Warind as a secretary (1 page)
18 March 2010Termination of appointment of Amin Warind as a secretary (1 page)
18 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 February 2009Return made up to 16/11/08; full list of members (4 pages)
13 February 2009Return made up to 16/11/08; full list of members (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2008Return made up to 16/11/07; full list of members (7 pages)
14 January 2008Return made up to 16/11/07; full list of members (7 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
10 December 2006Return made up to 16/11/06; full list of members (7 pages)
10 December 2006Return made up to 16/11/06; full list of members (7 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (16 pages)
16 November 2004Incorporation (16 pages)