Swift Shipbrokers Limited

General information

Name:

Swift Shipbrokers Ltd

Office Address:

495 Green Lanes Palmers Green N13 4BS London

Number: 06916265

Incorporation date: 2009-05-27

Dissolution date: 2020-09-29

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Swift Shipbrokers was established on May 27, 2009 as a private limited company. The company office was situated in London on 495 Green Lanes, Palmers Green. This place zip code is N13 4BS. The office registration number for Swift Shipbrokers Limited was 06916265. Swift Shipbrokers Limited had been in business for eleven years until September 29, 2020.

The business was supervised by 1 managing director: David S. who was leading it from May 27, 2009 to the date it was dissolved on September 29, 2020.

David S. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 27 May 2009

Latest update: 10 July 2023

People with significant control

David S.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 10 June 2021
Confirmation statement last made up date 27 May 2020
Annual Accounts 27th August 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27th August 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22nd February 2016
Annual Accounts 24th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 14th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14th February 2013
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

44 La Providence

Post code:

ME1 1NB

City / Town:

Rochester

HQ address,
2013

Address:

44 La Providence

Post code:

ME1 1NB

City / Town:

Rochester

HQ address,
2014

Address:

Actief Castle View Moorings Knight Road

Post code:

ME2 2AH

City / Town:

Rochester

HQ address,
2015

Address:

Actief Castle View Moorings Knight Road

Post code:

ME2 2AH

City / Town:

Rochester

HQ address,
2016

Address:

Actief Castle View Moorings Knight Road

Post code:

ME2 2AH

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies