Company NameSwift Medical Consultants Limited
Company StatusDissolved
Company Number07545961
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Bostan Mohammad Khan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressM R Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU
Director NameMohammad Bustan Khan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 West Lane
Keighley
BD21 2NP

Contact

Websiteswiftmedicalconsultants.co.uk

Location

Registered AddressM R Insolvency
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Shareholders

1 at £1Mohammad Bustan Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£12,180
Cash£14,309
Current Liabilities£4,123

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
6 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 116 East Parade Keighley West Yorkshire BD21 5JA England to 25a Bradford Road Riddlesden Keighley West Yorkshire BD21 4ET on 6 May 2020 (1 page)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 May 2015Registered office address changed from 199 West Lane Keighley West Yorkshire BD21 2NP to 116 East Parade Keighley West Yorkshire BD21 5JA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 199 West Lane Keighley West Yorkshire BD21 2NP to 116 East Parade Keighley West Yorkshire BD21 5JA on 20 May 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mohammad Bostan Khan on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mohammad Bostan Khan on 11 April 2011 (2 pages)
22 March 2011Termination of appointment of Mohammad Bustan Khan as a director (1 page)
22 March 2011Appointment of Mohammad Bostan Khan as a director (2 pages)
22 March 2011Termination of appointment of Mohammad Bustan Khan as a director (1 page)
22 March 2011Appointment of Mohammad Bostan Khan as a director (2 pages)
8 March 2011Registered office address changed from 30 Borough High Stret London SE1 1XU United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 30 Borough High Stret London SE1 1XU United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 30 Borough High Stret London SE1 1XU United Kingdom on 8 March 2011 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)