Company NameSwift Enterprises UK Limited
Company StatusDissolved
Company Number06235331
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)
Previous NameSwift Construction (UK) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Pritpal Singh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arran Close
Erith
Kent
DA8 3SL
Director NameMr Paramjit Singh Bansal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Barra Hall Road
Hayes
Middlesex
UB3 2NJ
Secretary NameZANE Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address925 Finchley Road
Golders Green
London
NW11 7PE

Location

Registered AddressUnit 10 Bentinck Court Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Completion of winding up (1 page)
10 May 2013Completion of winding up (1 page)
25 January 2010Order of court to wind up (2 pages)
25 January 2010Order of court to wind up (2 pages)
19 January 2010Order of court to wind up (2 pages)
19 January 2010Order of court to wind up (2 pages)
18 January 2010Order of court - restore and wind up (2 pages)
18 January 2010Order of court - restore and wind up (2 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Registered office changed on 10/02/2009 from 925 finchley road london NW11 7PE (1 page)
10 February 2009Registered office changed on 10/02/2009 from 925 finchley road london NW11 7PE (1 page)
28 January 2009Appointment terminated director paramjit bansal (1 page)
28 January 2009Director appointed mr pritpal singh (1 page)
28 January 2009Appointment Terminated Director paramjit bansal (1 page)
28 January 2009Appointment Terminated Secretary zane secretarial services LTD (1 page)
28 January 2009Appointment terminated secretary zane secretarial services LTD (1 page)
28 January 2009Director appointed mr pritpal singh (1 page)
14 January 2009Company name changed swift construction (uk) LTD\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed swift construction (uk) LTD\certificate issued on 15/01/09 (2 pages)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)