Company NameSwift House Solutions Limited
Company StatusDissolved
Company Number05724813
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date16 January 2023 (1 year, 3 months ago)
Previous NamesObservation Services Ltd and Property Rep Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lukas Petrenka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed24 February 2012(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2015)
RoleManagetr
Country of ResidenceEngland
Correspondence AddressSuite 368
2 Lansdowne Row
London
W1J 6HL
Director NameMiss Fredah June Quintos
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 07 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr John Paul Dowdeswell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Stourbridge
West Midlands
DY9 0GW
Director NameCorporo Management Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressMorley House 5th Floor
314-322 Regent Street
London
W1B 3BG
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressMorley House 5th Floor
314-322 Regent Street
London
W1B 3BG

Location

Registered Address1 Burwood Place
London
W2 2UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1John Paul Dowdeswell
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 November 2017Termination of appointment of John Paul Dowdeswell as a director on 31 October 2017 (2 pages)
7 November 2017Termination of appointment of John Paul Dowdeswell as a director on 31 October 2017 (2 pages)
29 March 2017Dissolution deferment (1 page)
29 March 2017Dissolution deferment (1 page)
29 March 2017Completion of winding up (1 page)
29 March 2017Completion of winding up (1 page)
23 May 2016Order of court to wind up (2 pages)
23 May 2016Order of court to wind up (2 pages)
4 December 2015Appointment of provisional liquidator (6 pages)
4 December 2015Appointment of provisional liquidator (6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page)
1 October 2015Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page)
24 September 2015Company name changed property rep LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages)
24 September 2015Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages)
24 September 2015Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages)
24 September 2015Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page)
24 September 2015Company name changed property rep LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
8 August 2015Company name changed observation services LTD\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
8 August 2015Company name changed observation services LTD\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Mr Lukas Petrenka as a director (2 pages)
29 February 2012Termination of appointment of Corporo Management Limited as a director (1 page)
29 February 2012Appointment of Mr Lukas Petrenka as a director (2 pages)
29 February 2012Termination of appointment of Corporo Management Limited as a director (1 page)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Corporo Management Limited on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Corporo Limited on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Corporo Management Limited on 19 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Secretary's details changed for Corporo Limited on 19 March 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)