This company is commonly known as Swift Composites Ltd. The company was founded 10 years ago and was given the registration number 08577562. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SWIFT COMPOSITES LTD |
---|---|---|
Company Number | : | 08577562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 2013 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, N1 7GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, 35 Gregories Drive, Wavendon Gate, Milton Keynes, United Kingdom, MK7 7RL | Director | 01 September 2014 | Active |
97, Manor Drive, Upton, Wirral, United Kingdom, CH49 6NT | Director | 20 June 2013 | Active |
50 Trevthick Court, Lonsdale, Wolverton, United Kingdom, MK12 5FP | Director | 11 February 2016 | Active |
Mr Colin Boyd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 20-22, Wenlock Road, London, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-03-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-05 | Gazette | Gazette filings brought up to date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Capital | Capital allotment shares. | Download |
2016-08-08 | Capital | Capital allotment shares. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Gazette | Gazette filings brought up to date. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.