Company NameQuick Swift Ltd
Company StatusDissolved
Company Number05963386
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Bourul Miah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Estate, Hackney Road
London
E2 7AS
Secretary NameFoyzyl Miah
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address3 Gosling House
Sutton
London
E1 0AU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2007)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2007)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameQuick Swift Ltd (Corporation)
StatusResigned
Appointed21 May 2007(7 months, 1 week after company formation)
Appointment Duration3 days (resigned 24 May 2007)
Correspondence Address75 Kinfauns Road
Ilford
Essex
IG3 9QJ

Location

Registered Address252 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,071
Cash£887
Current Liabilities£31,031

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
6 November 2008Appointment terminated secretary foyzyl miah (1 page)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 75 kinfauns road goodmayes IG3 9QJ (1 page)
13 December 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)