SHORT TAILED SWIFT LIMITED
Overview
| Company Name | SHORT TAILED SWIFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07461232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHORT TAILED SWIFT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SHORT TAILED SWIFT LIMITED located?
| Registered Office Address | The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHORT TAILED SWIFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SHORT TAILED SWIFT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Annalisa De Liguori as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Notification of Annalisa De Liguori as a person with significant control on Jan 02, 2020 | 2 pages | PSC01 | ||
Cessation of Luke Emmanuel Johnson as a person with significant control on Jan 02, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Luke Emmanuel Johnson as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Annalisa De Liguori as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Notification of Luke Emmanuel Johnson as a person with significant control on Sep 12, 2019 | 2 pages | PSC01 | ||
Cessation of Caroline Martha Wanjiru Macharia as a person with significant control on Sep 12, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Caroline Martha Wanjiru Macharia as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jorden Susan Chambers as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Vasilica Juverdeanu as a director on Jun 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr Vasilica Juverdeanu as a director on May 03, 2019 | 2 pages | AP01 | ||
Appointment of Mr Luke Emmanuel Johnson as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lubos Gina as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Celina Rodrigues as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Theo Mark Stuart Charles Farmer as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Who are the officers of SHORT TAILED SWIFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G A SECRETARIES LIMITED | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England |
| 121664840001 | ||||||||||
| ATKINSON, Thomas Frederick John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 99026460001 | |||||||||
| ALLEN, Paul David | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 208898860001 | |||||||||
| ARMOO, Ernest | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 214678800001 | |||||||||
| BAFFOE BONNIE, Osei Kwame | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Belgian | 216124880001 | |||||||||
| BARRETT, Geoffrey Steven | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 179055220001 | |||||||||
| BENNINGTON, Thomas Christopher | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 208899360001 | |||||||||
| BLANEY, Robert Allan | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | Scotland | British | 184309080002 | |||||||||
| BOSTOCK, Stephen Phillip | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 150278060001 | |||||||||
| BRETON, Raymond Peter | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 184306540001 | |||||||||
| CASE, Stephen | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 186568200001 | |||||||||
| CHAMBERS, Jorden Susan | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 248241720001 | |||||||||
| CLIFF, Lee Stuart | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 191670300001 | |||||||||
| COLEMAN, David | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 227356700001 | |||||||||
| DE LIGUORI, Annalisa | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Italian | 262436760001 | |||||||||
| DIXON, Stephen Ross | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 191669260001 | |||||||||
| DUCKETT, Sandra Denise | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 245120830001 | |||||||||
| EVANS, Anthony John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Wales | British | 205067460001 | |||||||||
| EZENDUKA, Kingsley Chinonso | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Central African Republic | 186302220001 | |||||||||
| FARMER, Theo Mark Stuart Charles | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 251897660001 | |||||||||
| FINN, Shane Anthony | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 208978790001 | |||||||||
| GAHLAY, Arjun | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 219087190001 | |||||||||
| GINA, Lubos | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Slovak | 253477680001 | |||||||||
| GLENN, Liam | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 241470890001 | |||||||||
| HINSON, Mark | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 192056950001 | |||||||||
| HYLTON, Bianca-Paige | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 237550260001 | |||||||||
| JENKINS, Catherine Mary | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 148595300001 | |||||||||
| JENKINS, Catherine Mary | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire United Kingdom | England | British | 148595300001 | |||||||||
| JOHNSON, Luke Emmanuel | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | United Kingdom | British | 257320210001 | |||||||||
| JONES, Martin | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 197695850001 | |||||||||
| JUVERDEANU, Vasilica | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 258173600001 | |||||||||
| LEWENDON, Kristopher James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | English | 178316010001 | |||||||||
| LEWIS, Bernadette Tracey | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 219187660002 | |||||||||
| LEWIS, Iain Christopher | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire | England | British | 184309840001 | |||||||||
| LOPEZ, Luke Nathan | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 251572490001 |
Who are the persons with significant control of SHORT TAILED SWIFT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Annalisa De Liguori | Jan 02, 2020 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | No |
Nationality: Italian Country of Residence: England | |||
Natures of Control
| |||
| Mr Luke Emmanuel Johnson | Sep 12, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Caroline Martha Wanjiru Macharia | Sep 06, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Bianca-Paige Hylton | Dec 20, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Bernadette Tracey Lewis | Aug 04, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Shane Anthony Finn | Jun 08, 2016 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0