Company NameSwift Insurance Services (Nazeing) Limited
Company StatusDissolved
Company Number02325088
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Neil Simon Lake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years after company formation)
Appointment Duration12 years, 9 months (closed 30 September 2003)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address102 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3AS
Secretary NameHayley Lake
NationalityBritish
StatusClosed
Appointed30 May 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address102 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3AS
Secretary NameAnn Ballard
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address267 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0PW

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£122,602
Cash£4,713
Current Liabilities£8,618

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)