Company NameHSW Construction Ltd
Company StatusDissolved
Company Number08926517
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 2 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameCity Speed Construction Ltd

Directors

Secretary NameMr Haytham Al Swaitti
StatusClosed
Appointed07 March 2014(1 day after company formation)
Appointment Duration1 year, 2 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address24 Runnymede Gardens Western Avenue
Greenford
Middlesex
UB6 8SX
Director NameMr Haytham A A Alswaitti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Runnymede Gardens Western Avenue
Greenford
Middlesex
UB6 8SX
Director NameChaira Karim Racune Sulemane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleBussines
Country of ResidenceEngland
Correspondence Address24 Runnymede Gardens Western Avenue
Greenford
Middlesex
UB6 8SX

Location

Registered Address24 Runnymede Gardens Western Avenue
Greenford
Middlesex
UB6 8SX
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
7 October 2014Company name changed city speed construction LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
7 October 2014Company name changed city speed construction LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
6 October 2014Appointment of Mr Haytham Alswaitti as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Haytham Alswaitti as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Chaira Karim Racune Sulemane as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Chaira Karim Racune Sulemane as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Chaira Karim Racune Sulemane as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Mr Haytham Alswaitti as a director on 6 October 2014 (2 pages)
8 March 2014Appointment of Mr Haytham Al Swaitti as a secretary on 7 March 2014 (2 pages)
8 March 2014Appointment of Mr Haytham Al Swaitti as a secretary on 7 March 2014 (2 pages)
8 March 2014Appointment of Mr Haytham Al Swaitti as a secretary on 7 March 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)