Erith
Kent
DA8 3SL
Director Name | Mr Paramjit Singh Bansal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Barra Hall Road Hayes Middlesex UB3 2NJ |
Secretary Name | ZANE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 925 Finchley Road Golders Green London NW11 7PE |
Registered Address | Unit 10 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 May 2013 | Completion of winding up (1 page) |
10 May 2013 | Completion of winding up (1 page) |
25 January 2010 | Order of court to wind up (2 pages) |
25 January 2010 | Order of court to wind up (2 pages) |
19 January 2010 | Order of court to wind up (2 pages) |
19 January 2010 | Order of court to wind up (2 pages) |
18 January 2010 | Order of court - restore and wind up (2 pages) |
18 January 2010 | Order of court - restore and wind up (2 pages) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 925 finchley road london NW11 7PE (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 925 finchley road london NW11 7PE (1 page) |
28 January 2009 | Appointment terminated director paramjit bansal (1 page) |
28 January 2009 | Director appointed mr pritpal singh (1 page) |
28 January 2009 | Appointment Terminated Director paramjit bansal (1 page) |
28 January 2009 | Appointment Terminated Secretary zane secretarial services LTD (1 page) |
28 January 2009 | Appointment terminated secretary zane secretarial services LTD (1 page) |
28 January 2009 | Director appointed mr pritpal singh (1 page) |
14 January 2009 | Company name changed swift construction (uk) LTD\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Company name changed swift construction (uk) LTD\certificate issued on 15/01/09 (2 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |