SWIFT LEGAL SERVICES LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1W 8AX

Company number 05108063
Status Active - Proposal to Strike off
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 56 SLOANE SQUARE, LONDON, ENGLAND, SW1W 8AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX England to 56 Sloane Square London SW1W 8AX on 13 December 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 . The most likely internet sites of SWIFT LEGAL SERVICES LTD are www.swiftlegalservices.co.uk, and www.swift-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Legal Services Ltd is a Private Limited Company. The company registration number is 05108063. Swift Legal Services Ltd has been working since 21 April 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Swift Legal Services Ltd is 56 Sloane Square London England Sw1w 8ax. . BELIAKINA, Maria is a Secretary of the company. SINGH, Kuldip is a Director of the company. Secretary OKUMORI, Hiroko has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DHAMI, Sushma has been resigned. Director OKUMORI, Hiroko has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BELIAKINA, Maria
Appointed Date: 30 June 2016

Director
SINGH, Kuldip
Appointed Date: 10 September 2015
60 years old

Resigned Directors

Secretary
OKUMORI, Hiroko
Resigned: 30 June 2016
Appointed Date: 25 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2004
Appointed Date: 21 April 2004

Director
DHAMI, Sushma
Resigned: 01 April 2014
Appointed Date: 25 May 2004
58 years old

Director
OKUMORI, Hiroko
Resigned: 30 June 2016
Appointed Date: 25 May 2004
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2004
Appointed Date: 21 April 2004

SWIFT LEGAL SERVICES LTD Events

04 Apr 2017
First Gazette notice for compulsory strike-off
13 Dec 2016
Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX England to 56 Sloane Square London SW1W 8AX on 13 December 2016
07 Jul 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

07 Jul 2016
Appointment of Ms Maria Beliakina as a secretary on 30 June 2016
07 Jul 2016
Termination of appointment of Hiroko Okumori as a director on 30 June 2016
...
... and 40 more events
28 Jun 2004
New director appointed
28 Jun 2004
Ad 25/05/04--------- £ si 1@1=1 £ ic 1/2
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
21 Apr 2004
Incorporation