Company NameSwift Continental Limited
Company StatusDissolved
Company Number05297645
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCapepoint Ltd (Corporation)
StatusClosed
Appointed03 September 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 December 2008)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary NameBrookland Ltd (Corporation)
StatusClosed
Appointed03 September 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 December 2008)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 14/12/06; full list of members (3 pages)
8 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 October 2006Return made up to 14/12/05; full list of members (7 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
26 November 2004Incorporation (16 pages)