Company NameSwift Grace Ltd
Company StatusDissolved
Company Number06617913
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Ferai Ivie Oghenede
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 2nd Floor Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Secretary NameMiss Ferai Ivie Oghenede
NationalityBritish
StatusClosed
Appointed05 January 2009(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 2nd Floor Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameSama Nicholas Kailondo
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySierra Leonean
StatusResigned
Appointed18 August 2008(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2009)
RoleCompany Director
Correspondence Address3 Holbeck Row
Peckham
London
SE15 1QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteredwizadvertising.com

Location

Registered AddressSuite 3 2nd Floor Roxby House 20-22 Station Road
Sidcup
London
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

100 at £1Ferai Ivie Oghenede
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£86

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Director's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages)
3 April 2014Secretary's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages)
3 April 2014Director's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages)
3 April 2014Secretary's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages)
6 August 2013Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
8 August 2012Administrative restoration application (3 pages)
8 August 2012Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 August 2012Administrative restoration application (3 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 August 2012Annual return made up to 12 June 2009 with a full list of shareholders (10 pages)
8 August 2012Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages)
8 August 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages)
8 August 2012Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 12 June 2009 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
8 August 2012Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 October 2009Registered office address changed from , Unit 1 26 Cleveland Road, South Woodford, London, E18 2AN on 29 October 2009 (1 page)
29 October 2009Registered office address changed from , Unit 1 26 Cleveland Road, South Woodford, London, E18 2AN on 29 October 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Secretary appointed ferai ivie oghenede (2 pages)
10 February 2009Secretary appointed ferai ivie oghenede (2 pages)
9 February 2009Appointment terminated director sama kailondo (1 page)
9 February 2009Appointment terminated director sama kailondo (1 page)
16 September 2008Director appointed ferai ivie oghenede (2 pages)
16 September 2008Director appointed ferai ivie oghenede (2 pages)
16 September 2008Director appointed sama nicholas kailondo (2 pages)
16 September 2008Director appointed sama nicholas kailondo (2 pages)
12 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 June 2008Incorporation (9 pages)
12 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 June 2008Incorporation (9 pages)