Company NameSpeed 5224 Limited
Company StatusDissolved
Company Number01915373
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameWaverley House Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameSatish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressKantakutir California Lane
Bushey
Watford
Hertfordshire
WD2 1EP
Secretary NameMr Jawahar Jamnadas Chatwani
NationalityBritish
StatusClosed
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH

Location

Registered Address25 Culver Grove
Stanmore
Middx
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
27 February 1998Application for striking-off (1 page)
16 January 1998Full accounts made up to 30 April 1997 (5 pages)
22 April 1996Return made up to 01/03/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Full accounts made up to 30 April 1995 (5 pages)
29 January 1996Company name changed waverley house hotel LIMITED\certificate issued on 29/01/96 (2 pages)
24 April 1995Return made up to 01/03/95; no change of members (10 pages)