Company NameSwift Move Properties Ltd
Company StatusDissolved
Company Number06472617
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ziad Azhar Choudhary
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Montgomery Road
Longsight
Manchester
Lancashire
M13 0PW
Director NameSohaib Tariq
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address318 Dickenson Road
Manchester
Lancashire
M13 0NG
Secretary NameMr Sikander Azhar Choudhary
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Montgomery Road
Longsight
Manchester
Lancashire
M13 0PW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitehotelzlondon.com
Email address[email protected]

Location

Registered AddressApollo Self Storage
3-9 Hyde Road
Manchester
M12 6BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ziad Choudhary
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,584
Cash£3,031
Current Liabilities£32,569

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (1 page)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
16 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
23 October 2019Registered office address changed from 4 Woodfold Avenue Levenshulme Manchester Lancashire M19 3AP to Apollo Self Storage 3-9 Hyde Road Manchester M12 6BQ on 23 October 2019 (1 page)
26 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
2 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
2 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Sikander Choudhary as a secretary (1 page)
4 February 2013Termination of appointment of Sikander Choudhary as a secretary (1 page)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Sohaib Tariq as a director (1 page)
8 March 2012Termination of appointment of Sohaib Tariq as a director (1 page)
7 March 2012Termination of appointment of Sohaib Tariq as a director (1 page)
7 March 2012Termination of appointment of Sohaib Tariq as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Sohaib Tariq on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Sohaib Tariq on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Director's details changed for Sobha Tariq on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Sobha Tariq on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Sobha Tariq on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 2 montgomery road manchester M13 0PW (1 page)
13 August 2008Director appointed ziad choudhary (2 pages)
13 August 2008Secretary appointed sikander choudhary (2 pages)
13 August 2008Secretary appointed sikander choudhary (2 pages)
13 August 2008Director appointed sobha tariq (2 pages)
13 August 2008Director appointed sobha tariq (2 pages)
13 August 2008Director appointed ziad choudhary (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 2 montgomery road manchester M13 0PW (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (13 pages)
15 January 2008Incorporation (13 pages)