Company NameSwift Distribution (UK) Ltd
Company StatusDissolved
Company NumberSC372909
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammad Zahid Shad
Date of BirthApril 1986 (Born 38 years ago)
NationalityWelsh
StatusClosed
Appointed03 July 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-116 Bute Street
Cardiff
CF10 5EQ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Abdul Qadir Sheikh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Seward Street
Kinning Park
Glasgow
Lanarkshire
G51 1HS
Scotland
Director NameMr James Higgins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Ghulam Shabbir
Date of BirthNovember 1956 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed05 January 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Seaward Street
Marhaba Restaurant
Glasgow
Lanarkshire
G41 1HJ
Scotland

Location

Registered Address64 Seaward Street
Marhaba Restaurant
Glasgow
Lanarkshire
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

40k at £1Ghulam Shabbir
100.00%
Ordinary

Financials

Year2014
Net Worth£28,823
Cash£1,380
Current Liabilities£22,317

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

21 December 2011Delivered on: 29 December 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
3 July 2017Notification of Mohammad Zahid Shad as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Cessation of Ghulam Shabbir as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Ghulam Shabbir as a director on 3 July 2017 (1 page)
3 July 2017Notification of Mohammad Zahid Shad as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Ghulam Shabbir as a director on 3 July 2017 (1 page)
3 July 2017Cessation of Ghulam Shabbir as a person with significant control on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Mohammad Zahid Shad as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Mohammad Zahid Shad as a director on 3 July 2017 (2 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 March 2017Registered office address changed from C/O Kabana Restaurant 64 Seaward Street Glasgow Lanarkshire G41 1HJ to PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland to 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from C/O Kabana Restaurant 64 Seaward Street Glasgow Lanarkshire G41 1HJ to PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland to 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(3 pages)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(3 pages)
12 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(3 pages)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(3 pages)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(3 pages)
24 February 2015Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page)
24 February 2015Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page)
24 February 2015Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(3 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(3 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2013Appointment of Mr Abdul Qadir Sheikh as a director (2 pages)
28 October 2013Appointment of Mr Abdul Qadir Sheikh as a director (2 pages)
4 April 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 40,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 40,000
(3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 40,000
(3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of James Higgins as a director (1 page)
5 February 2013Appointment of Mr Ghulam Shabbir as a director (2 pages)
5 February 2013Termination of appointment of James Higgins as a director (1 page)
5 February 2013Appointment of Mr Ghulam Shabbir as a director (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 November 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
30 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
30 November 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
30 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Abdul Sheikh as a director (1 page)
24 October 2012Termination of appointment of Abdul Sheikh as a director (1 page)
24 October 2012Appointment of Mr James Higgins as a director (2 pages)
24 October 2012Appointment of Mr James Higgins as a director (2 pages)
25 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Abdul Qadir Sheikh on 12 February 2010 (2 pages)
4 April 2011Director's details changed for Mr Abdul Qadir Sheikh on 12 February 2010 (2 pages)
4 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from 331 Paisley Road West Glasgow Glasgow Lanarkshire G51 1LU United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 331 Paisley Road West Glasgow Glasgow Lanarkshire G51 1LU United Kingdom on 10 March 2011 (1 page)
31 December 2010Appointment of Mr Abdul Qadir Sheikh as a director (2 pages)
31 December 2010Appointment of Mr Abdul Qadir Sheikh as a director (2 pages)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Incorporation (22 pages)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Incorporation (22 pages)