SWIFT KEYHOLDING AND RESPONSE LTD
Overview
| Company Name | SWIFT KEYHOLDING AND RESPONSE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08550514 |
| 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 SWIFT KEYHOLDING AND RESPONSE LTD?
- Security systems service activities (80200) / Administrative and support service activities
Where is SWIFT KEYHOLDING AND RESPONSE LTD located?
| Registered Office Address | c/o MARLOWE PLC 20 Grosvenor Place SW1X 7HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWIFT KEYHOLDING AND RESPONSE LTD?
| Company Name | From | Until |
|---|---|---|
| HAMMER INDUSTRIAL LTD | May 30, 2013 | May 30, 2013 |
What are the latest accounts for SWIFT KEYHOLDING AND RESPONSE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SWIFT KEYHOLDING AND RESPONSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Swift Fire and Security Group Limited as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Nigel Keith Jackson as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Richardson as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 31, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Derek O'neill as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of SWIFT KEYHOLDING AND RESPONSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew James | Secretary | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | 248832740001 | |||||||
| ADAMS, Mark Andrew | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||
| DACRE, Alexander Peter | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||
| O'NEILL, Derek Patrick | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 87909140001 | |||||
| JACKSON, Nigel Keith | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 59364290003 | |||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 | |||||
| RICHARDSON, Paul | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 137734840001 | |||||
| SMITH, James John | Director | 64 Broadway Salford Quays M50 2TS Manchester Mathew Elliot House | United Kingdom | British | 186776790001 |
Who are the persons with significant control of SWIFT KEYHOLDING AND RESPONSE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swift Fire And Security Group Limited | Jun 30, 2016 | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | No | ||||||||||
| |||||||||||||
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