Company NameSwift Cars (Stockton) Limited
Company StatusDissolved
Company Number07342701
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameRoad Wise Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameMr Aisman Ali
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleTaxi Driver
Country of ResidenceGBR
Correspondence Address106 Dundas Street
Stockton-On-Tees
TS19 0EX

Contact

Telephone01642 615616
Telephone regionMiddlesbrough

Location

Registered Address41 Norton Road
Stockton-On-Tees
Cleveland
TS18 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Aisman Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,919
Cash£88
Current Liabilities£46,898

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Annual return made up to 11 August 2012 (14 pages)
15 May 2013Administrative restoration application (3 pages)
15 May 2013Administrative restoration application (3 pages)
15 May 2013Annual return made up to 11 August 2012 (14 pages)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
29 September 2010Company name changed road wise cars LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed road wise cars LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
29 September 2010Change of name notice (2 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)