Company Information for SWIFTCLIK LIMITED
THE WHITE HOUSE, MILL ROAD, GORING ON THAMES, OXFORDSHIRE, RG8 9DD,
|
Company Registration Number
03784229
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SWIFTCLIK LIMITED | ||
Legal Registered Office | ||
THE WHITE HOUSE MILL ROAD GORING ON THAMES OXFORDSHIRE RG8 9DD Other companies in RG8 | ||
Previous Names | ||
|
Company Number | 03784229 | |
---|---|---|
Company ID Number | 03784229 | |
Date formed | 1999-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 17:05:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWIFTCLIK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MORTIMER BURNETT LTD |
||
BELINDA MCNAMEE |
||
SHAUN MCNAMEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAYNE MARGOL BURNETT |
Company Secretary | ||
BELINDA HILLER |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST SQUARED LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
BLACK LAMB LTD | Company Secretary | 2018-03-28 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
WALTEREGODEVS LTD | Company Secretary | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
NEUROPORT LTD | Company Secretary | 2017-06-22 | CURRENT | 2015-06-18 | Active | |
TRAXION-NDT LTD | Company Secretary | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
PRESCRIPTION LTD | Company Secretary | 2017-05-11 | CURRENT | 2016-10-05 | Active | |
TOUCH DIGITAL MEDIA LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
DYNAMO LED DISPLAYS LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2013-08-06 | Active | |
A. JOHNSON HOME DEVELOPMENTS LTD | Company Secretary | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
FOOTFALL EVENTS MARKETING LTD | Company Secretary | 2017-02-07 | CURRENT | 2016-09-07 | Active | |
FILM MEDICS LTD | Company Secretary | 2016-12-13 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
RICHMOND MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2014-07-30 | Active - Proposal to Strike off | |
TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD | Company Secretary | 2016-12-01 | CURRENT | 2012-08-31 | Active | |
RED KITE SUPPLY CHAIN LTD | Company Secretary | 2016-10-18 | CURRENT | 2016-10-18 | Dissolved 2018-02-27 | |
STACEY GRADEN LTD | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
ROPE RESEARCH AND CONSULTANCY LTD | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
SCHULTMAY LTD | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
DMAS GLOBAL LTD | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
TWINKS BURNETT LTD | Company Secretary | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
I M C EVENTS LTD | Company Secretary | 2016-01-06 | CURRENT | 2008-01-07 | Active | |
IGNITE ESTATE PLANNING LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
KMNET LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
BLACK LABORATORY LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2008-11-11 | Active | |
GANBARE LTD | Company Secretary | 2015-07-22 | CURRENT | 2014-02-20 | Active | |
FWGA CONSULTING LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BUZZOOLA LTD | Company Secretary | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MD DIGITAL CONSULTING LTD | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
ELEMENTS ROOFING SERVICES LTD | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
OAKSHOTT PARTNERS LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2014-11-18 | Active | |
ASPINALL CARS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
BRASSINGTON FFA LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2018-01-23 | |
INNOXY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
GUNN CONSULTANCY AND MEDIATION SERVICES LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
SAVANTI LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-06-03 | Active | |
HUMIDITY SOLUTIONS LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2008-09-10 | Active | |
FIELD & HAWKEN LTD | Company Secretary | 2014-09-25 | CURRENT | 2013-07-18 | Active | |
CAROLYN ROBB LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
SAGAMORE MOTORS LTD | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
PZG INSIGHTS CONSULTANCY LTD. | Company Secretary | 2014-08-21 | CURRENT | 2014-06-26 | Active | |
PURETE PROVENCE LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2012-05-18 | Active | |
TAYLOR MATHS SOLUTIONS LTD | Company Secretary | 2014-06-03 | CURRENT | 2011-01-13 | Dissolved 2015-03-10 | |
SWIFT OFFICE STUFF LTD | Company Secretary | 2014-05-21 | CURRENT | 2013-05-15 | Liquidation | |
THINK BUSINESS CONSULTANCY LIMITED | Company Secretary | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
SIXTY FIVE BLUE LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
VERVE BUSINESS BOOKS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
SNOWSHILL LAND MANAGEMENT LTD | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
RESONANT STORIES LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2013-04-19 | Active | |
E.KNAGGS SERVICES LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2014-02-24 | Active | |
WARREN MARINE SERVICES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
QUEBEC ST GEORGE LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-04-12 | |
PRESHNER VALET SERVICES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2013-03-04 | Active - Proposal to Strike off | |
CFN3 LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2016-01-12 | |
THE PLAICE (WOODCOTE) LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
HOWARD NOWELL GARDEN DESIGN LTD | Company Secretary | 2014-01-10 | CURRENT | 2013-01-10 | Active | |
ZEBRA TRADING LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2003-09-29 | Active | |
THE LEAGUE OF INTRAPRENEURS | Company Secretary | 2013-10-01 | CURRENT | 2013-05-21 | Active | |
ANITA WARWICK LIMITED | Company Secretary | 2013-08-12 | CURRENT | 2013-08-12 | Active | |
RIVERSWOOD SERVICES LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
BASTION CONSULTANCY LIMITED | Company Secretary | 2013-07-16 | CURRENT | 2012-07-16 | Dissolved 2015-12-29 | |
LANGTONS GIN LTD | Company Secretary | 2013-06-11 | CURRENT | 2011-05-16 | Liquidation | |
ROHEDA LIMITED | Company Secretary | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
D J MATTHEWS LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2012-03-06 | Active | |
MACINTOSH CONSULTING LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2009-03-25 | Active | |
PENNYFARTHING DESIGNS AND CONSULTANCY LTD | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
GLOBAL BUSINESS DEVELOPMENT (UK) LTD | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
FRANCONE LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2011-09-23 | Active | |
TOPLISSS ASSOCIATES LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2017-09-12 | |
PUTNAM CONSULTING LTD | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
HORSINGABOUT WORLDWIDE LTD | Company Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2015-06-30 | |
VERVE CONSULTING LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2006-12-18 | Active | |
ALPINE TECH LTD | Company Secretary | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2016-11-29 | |
TOMLIN P.M. ASSOCIATES LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2017-07-27 | |
LIVINGSTON GUNN LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
THE BLUE PARTNERSHIP LTD | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2017-11-14 | |
ZIGZAG ASSOCIATES LIMITED | Company Secretary | 2010-01-15 | CURRENT | 2009-12-14 | Active | |
A.T.P.HEATHCOTE & ASSOCIATES LTD | Company Secretary | 2009-04-09 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
K1 SERVICES LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-10-11 | Dissolved 2015-03-10 | |
EDUCATION MOVES LTD | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Active | |
R. J. AUTO ELECTRICAL LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Active | |
DAVID CARRIER BATHROOMS LTD | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Active - Proposal to Strike off | |
SOUTH STOKE CONSULTING LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-10-26 | Active | |
J.D.DRUMS LTD | Company Secretary | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
AETHER MEDIA LTD | Company Secretary | 2006-10-12 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
INSIDE OUTSIDE COMMUNICATIONS LTD | Company Secretary | 2006-08-10 | CURRENT | 2005-02-15 | Active | |
BJC EUROPE LTD | Company Secretary | 2006-08-04 | CURRENT | 1997-10-31 | Dissolved 2016-05-24 | |
AUDAX INFORMATION MANAGEMENT SYSTEMS LIMITED | Company Secretary | 2006-06-10 | CURRENT | 2004-08-02 | Active | |
ANILYN LTD | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Active | |
FANOVILLE LTD | Company Secretary | 2006-04-30 | CURRENT | 2002-09-27 | Active - Proposal to Strike off | |
BECKY HOLLAND & PARTNERS LIMITED | Company Secretary | 2006-04-10 | CURRENT | 2003-05-12 | Active | |
JOHN WILLIAMS & ASSOCIATES LTD | Company Secretary | 2006-04-10 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
RED DOT (BASILDON) LTD | Company Secretary | 2006-04-10 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
CARLIER CONSULTING LTD | Company Secretary | 2006-04-10 | CURRENT | 1999-08-25 | Active | |
GORVETT & STONE LTD | Company Secretary | 2006-04-10 | CURRENT | 2003-08-06 | Active | |
HATCH BEDDARD MANAGEMENT LTD | Company Secretary | 2006-04-10 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
TOLLET UK LTD | Company Secretary | 2006-04-10 | CURRENT | 2004-06-21 | Active | |
HYDRO-GIS LTD | Company Secretary | 2006-04-10 | CURRENT | 2004-08-13 | Active | |
DAVID RAMSDEN LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1999-09-29 | Active | |
ALPINE SYSTEMS UK LTD | Company Secretary | 2006-04-10 | CURRENT | 2000-04-18 | Active | |
CORSANO LTD | Company Secretary | 2006-04-08 | CURRENT | 2002-09-27 | Dissolved 2016-02-02 | |
PURPLE RABBIT LTD | Company Secretary | 2006-04-08 | CURRENT | 2003-09-08 | Dissolved 2016-05-17 | |
TMS SERVICES (UK) LTD | Company Secretary | 2006-04-08 | CURRENT | 1995-02-09 | Dissolved 2016-05-17 | |
X-RAY QUALITY & SAFETY LTD | Company Secretary | 2006-04-08 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
MINCO UK LIMITED | Company Secretary | 2006-04-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
OPENDOOR (WOODCOTE) LTD | Company Secretary | 2006-04-08 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
ELECTRIC STRAWBERRY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-05-02 | Active | |
BRASSINGTON CHARTERING LTD | Company Secretary | 2006-04-01 | CURRENT | 2005-03-31 | Active | |
ONLINE COLOUR COMPANY LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-10-22 | Active | |
PRINTINCO LTD | Company Secretary | 2006-03-31 | CURRENT | 2005-05-11 | Active - Proposal to Strike off | |
R.H. ENTERTAINMENT LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1995-03-31 | Active | |
XFACTOR PRINTING LTD | Company Secretary | 2005-12-09 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
PINNACLE NEW HOMES LTD | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
SWIFT OFFICE STUFF LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Liquidation | |
SWIFT OFFICE STUFF LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MCNAMEE | |
PSC07 | CESSATION OF SH MCNAMEE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MCNAMEE / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MCNAMEE / 01/10/2014 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCNAMEE / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MCNAMEE / 26/05/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER BURNETT LTD on 2010-05-26 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/05/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SWIFTCON LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE OLD WATERBOARD HOUSE ICKNIELD ROAD, GORING READING BERKSHIRE RG8 0DE | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/01 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: THE WATERBOARD HOUSE ICKNIELD ROAD, GORING READING BERKSHIRE RG8 0DE | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/00 | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: SUITE 23244 72 NEW BOND STREET LONDON W1Y 9DD | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-06-16 |
Petitions to Wind Up (Companies) | 2020-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFTCLIK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Printing, stationery and general office expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85045095 | Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SWIFTCLIK LIMITED | Event Date | 2020-06-10 |
In the High Court Of Justice case number 002103 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SWIFTCLIK LIMITED | Event Date | 2020-04-07 |
In the HIGH COURT OF JUSTICE Business and Property Courts in the Insolvency and Companies List (ChD) case number CR-2020-002103 A Petition to wind up the above-named company whose registered office is The White House, Mill Road, Goring on Thames, Oxon, RG8 9DD , presented on 7 April 2020 by Belinda McNamee , The Little Cottage, 7 Red Cross Road, Goring on Thames, Oxon, RG8 9HG (the Petitioner), the director of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Date: Wednesday 10 June 2020 Time: 1030 hours (or as soon thereafter as the Petitioner can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16:00 hours on Tuesday 9 June 2020. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |