London
N18 3BY
Director Name | Daniel Blackwood |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hornbuckle Close Harrow Middlesex HA2 0YA |
Director Name | Mr Aaron Scott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hornbuckle Close Harrow Middlesex HA2 0YA |
Director Name | Jamie Michael Thompson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Hertford Road London EN3 5PT |
Website | swiftrecoveryltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88877101 |
Telephone region | London |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Daniel Blackwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,166 |
Gross Profit | £21,610 |
Net Worth | -£80,852 |
Cash | £1,292 |
Current Liabilities | £52,299 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 August 2015 | Delivered on: 25 August 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the company both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the company. Outstanding |
---|
28 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (13 pages) |
9 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 July 2017 | Registered office address changed from Orbital Business Park Argon Road London N18 3BY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Orbital Business Park Argon Road London N18 3BY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2017 (2 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Statement of affairs (10 pages) |
5 July 2017 | Statement of affairs (10 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 August 2015 | Registration of charge 081781980001, created on 17 August 2015 (11 pages) |
25 August 2015 | Registration of charge 081781980001, created on 17 August 2015 (11 pages) |
4 August 2015 | Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT England to Orbital Business Park Argon Road London N18 3BY on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT England to Orbital Business Park Argon Road London N18 3BY on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (1 page) |
7 May 2015 | Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages) |
7 May 2015 | Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
8 May 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
8 May 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
30 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 October 2013 | Termination of appointment of Daniel Blackwood as a director (2 pages) |
2 October 2013 | Termination of appointment of Daniel Blackwood as a director (2 pages) |
8 August 2013 | Appointment of James Thompson as a director (3 pages) |
8 August 2013 | Appointment of James Thompson as a director (3 pages) |
7 August 2013 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages) |
18 July 2013 | Termination of appointment of Aaron Scott as a director (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed parksec LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed parksec LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Termination of appointment of Aaron Scott as a director (2 pages) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|