This company is commonly known as Swift Motor Company Ltd. The company was founded 7 years ago and was given the registration number 10295526. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | SWIFT MOTOR COMPANY LTD |
---|---|---|
Company Number | : | 10295526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Braintree House, Braintree Road, Ruislip, England, HA4 0EJ | Director | 28 June 2017 | Active |
Braintree House, Braintree Road, Ruislip, England, HA4 0EJ | Director | 26 July 2016 | Active |
Braintree House, Braintree Road, Ruislip, England, HA9 0EU | Director | 06 February 2017 | Active |
3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA | Director | 25 February 2019 | Active |
Mr Bakhtiar Abbasi | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Pakistani |
Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-03 | Resolution | Resolution. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-07-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.